TRIPLE EIGHT PROTEINS LIMITED - NEWRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-02-16 View Report
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Accounts. Accounts type total exemption full. 2023-03-21 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type total exemption full. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-03-03 View Report
Address. New address: 6B Upper Water Street Newry Co. Down BT34 1DJ. Change date: 2020-01-30. Old address: 6B Upper Water Street Newry Co. Down Northern Ireland. 2020-01-30 View Report
Address. Old address: 15 Rockfield Madamsbank Road Londonderry BT48 8AU. Change date: 2020-01-30. New address: 6B Upper Water Street Newry Co. Down. 2020-01-30 View Report
Officers. Officer name: Mr. David Dwyer. Change date: 2020-01-30. 2020-01-30 View Report
Officers. Officer name: David Dwyer. Change date: 2020-01-30. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Officers. Officer name: Mr. David Dwyer. Appointment date: 2019-03-29. 2019-03-29 View Report
Officers. Termination date: 2019-03-29. Officer name: Florence Mccarthy. 2019-03-29 View Report
Persons with significant control. Cessation date: 2019-03-29. Psc name: Florence Mccarthy. 2019-03-29 View Report
Accounts. Accounts type unaudited abridged. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type small. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type full. 2017-03-11 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type full. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type full. 2015-03-06 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Address. Change date: 2014-11-27. New address: 15 Rockfield Madamsbank Road Londonderry BT48 8AU. Old address: 25 Crew Road Ballygawley Dungannon County Tyrone BT70 2AT. 2014-11-27 View Report
Officers. Officer name: Edward Gleeson. Change date: 2014-06-09. 2014-06-09 View Report
Accounts. Accounts type full. 2014-05-30 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Officers. Officer name: Florence Mccarthy. Change date: 2013-12-23. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report
Accounts. Accounts type full. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Address. Old address: 15 Rockfield Madamsbank Road Londonderry BT48 8AU United Kingdom. Change date: 2011-01-21. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Officers. Officer name: Florence Mccarthy. Change date: 2009-12-23. 2011-01-12 View Report
Officers. Officer name: Edward Gleeson. Change date: 2009-12-23. 2011-01-12 View Report
Accounts. Accounts type dormant. 2011-01-12 View Report
Accounts. Change account reference date company previous shortened. 2010-09-13 View Report
Officers. Officer name: David Dwyer. 2010-08-12 View Report
Incorporation. Incorporation company. 2009-12-23 View Report