INTERRAILINGPACKAGES LIMITED

66 Knappagh Road, Armagh, BT60 4QB, Northern Ireland
StatusACTIVE
Company No.NI633624
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

INTERRAILINGPACKAGES LIMITED is an active private limited company with number NI633624. It was incorporated 8 years, 8 months, 17 days ago, on 15 September 2015. The company address is 66 Knappagh Road, Armagh, BT60 4QB, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ciara Geraldine Mckenna

Notification date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ciara Geraldine Mckenna

Change date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Donal Mckenna

Change date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donal Mckenna

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Old address: 66 Knappagh Road Dernasigh Armagh Co Armagh Northern Ireland

Change date: 2017-04-19

New address: 66 Knappagh Road Armagh BT60 4QB

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: 66 66 Knappagh Road Dernasigh Armagh Co Armagh BT60 4QB Northern Ireland

New address: 66 Knappagh Road Dernasigh Armagh Co Armagh

Change date: 2016-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: 53 Lisdown Road Ballydoo Armagh Co Armagh BT60 4PU Northern Ireland

Change date: 2016-08-09

New address: 66 66 Knappagh Road Dernasigh Armagh Co Armagh BT60 4QB

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Mrs Ciara Mckenna

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-21

Officer name: Ciara Mckenna

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP004976
Status:ACTIVE
Category:Limited Partnership

KANDA'S LOGISTICS LIMITED

23 PARK MEADOW AVENUE,BILSTON,WV14 6HA

Number:09209833
Status:ACTIVE
Category:Private Limited Company

LEMONAISE LIMITED

16 WINDSOR ROAD,MANCHESTER,M25 0DZ

Number:05611418
Status:ACTIVE
Category:Private Limited Company

MAD GOOSE CATERING LIMITED

TOP BARN RECTORY ROAD,BEDFORD,MK45 5AT

Number:09202063
Status:ACTIVE
Category:Private Limited Company

REX BY HOUSE OF MUTT LTD

OLD RECTORY,THETFORD,IP24 2QX

Number:08422952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEPPARD MANAGEMENT SERVICES LIMITED

27 CROSS STREET,OSWESTRY,SY11 2NF

Number:09699771
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