CULNAFAY LIMITED
Status | ACTIVE |
Company No. | NI619328 |
Category | Private Limited Company |
Incorporated | 16 Jul 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | Northern Ireland |
SUMMARY
CULNAFAY LIMITED is an active private limited company with number NI619328. It was incorporated 10 years, 9 months, 17 days ago, on 16 July 2013. The company address is 75 Loughbeg Road 75 Loughbeg Road, Antrim, BT41 3TS, Co. Antrim.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Change account reference date company previous shortened
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: NI6193280003
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-10
Psc name: Monica Mclaughlin
Documents
Capital allotment shares
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Capital
Type: SH01
Capital : 1,000,002 GBP
Date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2017
Action Date: 13 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6193280002
Charge creation date: 2017-09-13
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI6193280001
Charge creation date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-06
New address: 75 Loughbeg Road Toomebridge Antrim Co. Antrim BT41 3TS
Old address: The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehmet Bezgin
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasin Baba
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Monica Mclaughlin
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John (Snr) Mclaughlin
Documents
Certificate change of name company
Date: 06 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond shelf company number 20 LIMITED\certificate issued on 06/11/13
Documents
Certificate change of name company
Date: 22 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond espresso LTD\certificate issued on 22/10/13
Documents
Change of name notice
Date: 22 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 03 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4 WYRE COURT, WYRE HILL,BEWDLEY,DY12 2JS
Number: | 02259700 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEFENDER NO.2 PRODUCTION LIMITED LIABILITY PARTNERSHIP
99 KENTON ROAD,LONDON,HA3 0AN
Number: | OC305633 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GARIOCHSFORD, ROTHIENORMAN,ABERDEENSHIRE,AB51 8XU
Number: | SC297752 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HILL TOP,KNOTTINGLEY,WF11 8EA
Number: | 11362299 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER EYE AND COSMETIC CLINIC LIMITED
2 GIBWOOD ROAD,NORTHENDEN,M22 4BT
Number: | 05676475 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LINDWALL CLOSE,BIRKENHEAD,CH43 7XT
Number: | 04965962 |
Status: | ACTIVE |
Category: | Private Limited Company |