EML ROI RESI LIMITED

17-19 Dungannon Road, Cookstown, BT80 8TL, County Tyrone
StatusACTIVE
Company No.NI619891
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 9 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

EML ROI RESI LIMITED is an active private limited company with number NI619891. It was incorporated 10 years, 9 months, 7 days ago, on 15 August 2013. The company address is 17-19 Dungannon Road, Cookstown, BT80 8TL, County Tyrone.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ita Gillis

Appointment date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Higgins

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Laverty

Appointment date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr James Stephen Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Bay Trust International Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 22 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Higgins

Appointment date: 2013-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-16

Officer name: Michael Joseph Mcallister

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamonn Laverty

Appointment date: 2013-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: 17-19 Dungannon Road Cookstown County Tyrone BT80 8TL

Old address: The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED

Change date: 2015-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-16

Officer name: Joseph Mcgeown

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-16

Officer name: Mr Michael Mcallister

Documents

View document PDF

Gazette notice compulsary

Date: 12 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUY MY HOUSE QUICK LTD

NORTHCHURCH HOUSE,SHEFFIELD,S1 2DW

Number:11495730
Status:ACTIVE
Category:Private Limited Company

CEE DIGITAL LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:10179688
Status:ACTIVE
Category:Private Limited Company

DRAMANON LTD

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:07276409
Status:ACTIVE
Category:Private Limited Company

INVESTMENT ILKESTON LLP

4, WREN ACCOUNTANCY SERVICES LTD,NOTTINGHAM,NG9 2NX

Number:OC417534
Status:ACTIVE
Category:Limited Liability Partnership

J & J COMMUNICATIONS LTD

28 BENHURST AVENUE,HORNCHURCH,RM12 4QT

Number:07785896
Status:ACTIVE
Category:Private Limited Company

SAFFRON786 LTD

5 JAMES STREET,NOTTINGHAM,NG16 2LP

Number:11445155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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