AN DAINGEAN LTD.

Sedennan Sedennan, Co Tyrone, BT78 1SE
StatusACTIVE
Company No.NI009284
CategoryPrivate Limited Company
Incorporated21 Feb 1973
Age51 years, 2 months, 23 days
JurisdictionNorthern Ireland

SUMMARY

AN DAINGEAN LTD. is an active private limited company with number NI009284. It was incorporated 51 years, 2 months, 23 days ago, on 21 February 1973. The company address is Sedennan Sedennan, Co Tyrone, BT78 1SE.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-13

Psc name: Brian Mckenna Property Development Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarcon (No. 998) Limited

Cessation date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2019

Action Date: 09 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-09

Capital : 175 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-13

Psc name: Sarcon (No. 998) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-13

Psc name: Brian Mckenna

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Brian Mckenna

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mckenna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 371SR(NI)

Description: 31/05/06

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Apr 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 31/05/00 annual accts

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/05/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 31/05/99 annual accts

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/05/99 annual return shuttle

Documents

Legacy

Date: 09 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 31/05/98 annual accts

Documents

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/05/98 annual return shuttle

Documents

Legacy

Date: 01 Apr 1998

Category: Accounts

Type: AC(NI)

Description: 31/05/97 annual accts

Documents

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/05/97 annual return shuttle

Documents

Legacy

Date: 02 Apr 1997

Category: Accounts

Type: AC(NI)

Description: 31/05/96 annual accts

Documents

Legacy

Date: 30 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/05/96 annual return shuttle

Documents

Legacy

Date: 12 Apr 1996

Category: Accounts

Type: AC(NI)

Description: 31/05/95 annual accts

Documents

Legacy

Date: 16 Jan 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/05/95 annual return shuttle

Documents

Legacy

Date: 04 Apr 1995

Category: Accounts

Type: AC(NI)

Description: 31/05/94 annual accts

Documents

Legacy

Date: 14 Jun 1994

Category: Annual-return

Type: 371S(NI)

Description: 31/05/94 annual return shuttle

Documents

Legacy

Date: 19 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/05/93 annual accts

Documents

Legacy

Date: 10 Jun 1993

Category: Annual-return

Type: 371S(NI)

Description: 31/05/93 annual return shuttle

Documents

Legacy

Date: 25 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 31/05/92 annual accts

Documents

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 31/05/92 annual return form

Documents

Legacy

Date: 11 Jan 1992

Category: Annual-return

Type: AR(NI)

Description: 31/05/91 annual return

Documents

Legacy

Date: 11 Jan 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Jan 1992

Category: Accounts

Type: AC(NI)

Description: 31/05/91 annual accts

Documents

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: AR(NI)

Description: 31/05/89 annual return

Documents

Legacy

Date: 23 Nov 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Oct 1990

Category: Annual-return

Type: AR(NI)

Description: 31/05/90 annual return

Documents

Legacy

Date: 29 Oct 1990

Category: Accounts

Type: AC(NI)

Description: 31/05/90 annual accts

Documents

Legacy

Date: 27 Oct 1989

Category: Annual-return

Type: AR(NI)

Description: 31/05/88 annual return

Documents

Legacy

Date: 25 Oct 1989

Category: Accounts

Type: AC(NI)

Description: 31/05/89 annual accts

Documents

Legacy

Date: 15 Jun 1989

Category: Accounts

Type: AC(NI)

Description: 31/05/88 annual accts

Documents

Legacy

Date: 19 Mar 1988

Category: Annual-return

Type: AR(NI)

Description: 31/05/87 annual return

Documents

Legacy

Date: 14 Mar 1988

Category: Accounts

Type: AC(NI)

Description: 31/05/87 annual accts

Documents

Legacy

Date: 12 Dec 1986

Category: Annual-return

Type: AR(NI)

Description: 31/05/86 annual return

Documents

Legacy

Date: 10 Dec 1986

Category: Accounts

Type: AC(NI)

Description: 31/05/86 annual accts

Documents

Legacy

Date: 13 Jun 1986

Category: Accounts

Type: AC(NI)

Description: 31/05/85 annual accts

Documents

Legacy

Date: 11 Feb 1986

Category: Accounts

Type: AC(NI)

Description: 31/05/84 annual accts

Documents

Legacy

Date: 12 Nov 1985

Category: Annual-return

Type: AR(NI)

Description: 31/05/85 annual return

Documents

Legacy

Date: 05 Apr 1985

Category: Annual-return

Type: AR(NI)

Description: 31/05/84 annual return

Documents


Some Companies

ATLAS CLOUD LIMITED

GENERATOR STUDIOS,NEWCASTLE UPON TYNE,NE1 2LA

Number:07297347
Status:ACTIVE
Category:Private Limited Company

KD MINING COMPANY (UK) LIMITED

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:10826408
Status:ACTIVE
Category:Private Limited Company
Number:IP16489R
Status:ACTIVE
Category:Industrial and Provident Society

PALA LONDON CLOTHING LTD

12 CONSTANCE STREET,LONDON,E16 2DQ

Number:11755848
Status:ACTIVE
Category:Private Limited Company

PEARGLEN LIMITED

69-73 THEOBALDS ROAD,LONDON,WC1X 8TA

Number:04095132
Status:ACTIVE
Category:Private Limited Company

SYSTEMS AND INFRASTRUCTURE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09935536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source