VISAGE (PORTOBELLO STREET) LIMITED

6b Upper Water Street, Newry, BT34 1DJ, Co. Down, Northern Ireland
StatusACTIVE
Company No.NI615780
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 6 months, 12 days
JurisdictionNorthern Ireland

SUMMARY

VISAGE (PORTOBELLO STREET) LIMITED is an active private limited company with number NI615780. It was incorporated 11 years, 6 months, 12 days ago, on 03 December 2012. The company address is 6b Upper Water Street, Newry, BT34 1DJ, Co. Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Iain Taylor

Change date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Andrew Iain Taylor

Documents

View document PDF

Change corporate director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Visage Investments Llp

Change date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-03

Psc name: Visage Properties Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Visage Investments Llp

Change date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Visage Investments Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Old address: 138 University Street, Belfast Ulster BT7 1HJ Northern Ireland

Change date: 2020-01-13

New address: 6B Upper Water Street Newry Co. Down BT34 1DJ

Documents

View document PDF

Change corporate director company with change date

Date: 13 Jan 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-21

Officer name: Visage Investments Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-09

Psc name: Visage Properties Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Visage Investments Llp

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: 10 High Street Holywood County Down BT18 9AZ

Change date: 2017-05-22

New address: 138 University Street, Belfast Ulster BT7 1HJ

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Iain Taylor

Change date: 2017-04-25

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wirefox Holding Company

Termination date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Bernard Joseph Eastwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-09

Officer name: Eunan Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Jun 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Wirefox Holding Company

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blackcube Group Limited

Termination date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha student (portobello) LIMITED\certificate issued on 27/05/14

Documents

View document PDF

Certificate change of name company

Date: 27 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackcube (portobello rd) LIMITED\certificate issued on 27/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 14 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed portobello st investments LIMITED\certificate issued on 14/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blackcube Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Blackcube Llp

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Blackcube Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed BL0008 LIMITED\certificate issued on 27/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eunan Donnelly

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Visage Investments Llp

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Blackcube Group Limited

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alpha student (portobello) LIMITED\certificate issued on 22/10/13

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Leadbetter

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: 1St Floor the Warehouse 7 James Street South Belfast Co. Antrim BT2 8DN Northern Ireland

Change date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Allen

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Allen

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Edward Leadbetter

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Iain Taylor

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-20

Capital : 12 GBP

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Eastwood

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackcube partners LIMITED\certificate issued on 11/03/13

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psycho investments LIMITED\certificate issued on 12/02/13

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Patrick Eastwood

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Allen

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Allen

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CARE BRISTOL LTD

10 WILLIAMSON ROAD,BRISTOL,BS7 9BH

Number:06424765
Status:ACTIVE
Category:Private Limited Company

ARLIEMOOR LIMITED

1 FRY STREET,HOLSWORTHY,EX22 6DY

Number:11568472
Status:ACTIVE
Category:Private Limited Company

CAN CONSTRUCTION 2 LIMITED

43 UPPER BARN COPSE,EASTLEIGH,SO50 8DB

Number:10098383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONNY CARE LIMITED

88 GREENLANDS AVENUE,REDDITCH,B98 7PZ

Number:08775229
Status:ACTIVE
Category:Private Limited Company

PELICAN FLOORING LIMITED

UNIT 2,BARNET,EN5 5UE

Number:05376572
Status:ACTIVE
Category:Private Limited Company

R W CHRISTOPHER CRANE HIRE LIMITED

127 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE,BRIDGEND,CF33 6BL

Number:02829179
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