FUNERALSONLINE LIMITED

1 Annagh Drive 1 Annagh Drive, Craigavon, BT63 5WF
StatusACTIVE
Company No.NI624997
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age10 years, 8 days
JurisdictionNorthern Ireland

SUMMARY

FUNERALSONLINE LIMITED is an active private limited company with number NI624997. It was incorporated 10 years, 8 days ago, on 05 June 2014. The company address is 1 Annagh Drive 1 Annagh Drive, Craigavon, BT63 5WF.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-27

Documents

View document PDF

Capital cancellation shares

Date: 02 Jun 2023

Action Date: 05 Apr 2022

Category: Capital

Type: SH06

Date: 2022-04-05

Capital : 9,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Richard Thomas Lavery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Graham William Brown

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorna Mary Elizabeth Brown

Change date: 2014-09-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-20

Capital : 10,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Maurice Mckimm

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Mccauley

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Brown

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Lavery

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K.M. DARBY LIMITED

NICHOLAS BARWELL & CO LTD,CHURCH ROAD WOMBOURNE,WV5 9DJ

Number:04273470
Status:ACTIVE
Category:Private Limited Company

MNS FLOORS LIMITED

JAMES HOUSE,POOLE,BH15 1QG

Number:06550211
Status:ACTIVE
Category:Private Limited Company

NANNY V'S KITCHEN LTD

45 PUTNEY ROAD,ENFIELD,EN3 6NN

Number:11522141
Status:ACTIVE
Category:Private Limited Company

ROUGH SLOPE LIMITED

WATERLOO COTTAGE,TURRIFF,AB53 5TQ

Number:SC547879
Status:ACTIVE
Category:Private Limited Company

TALCAN LEADERSHIP SOLUTIONS LIMITED

7 BIRCHWOOD COURT,DONCASTER,DN4 6TA

Number:07811790
Status:ACTIVE
Category:Private Limited Company

THEMAINATTRACTION LIMITED

21 AYOT PATH,BOREHAMWOOD,WD6 5BJ

Number:10856066
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