Advanced company searchLink opens in new window

BYRNE & CO. LTD

Company number 06529150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
11 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Apr 2023 AD01 Registered office address changed from 47 Wood Rd Manchester M16 8BJ England to Flat 5 Jack Edwards Court Lapwing Lane Manchester M20 2NT on 13 April 2023
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
04 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 25 October 2019
16 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
13 Apr 2018 PSC01 Notification of Shelagh Bacchus as a person with significant control on 30 March 2018
16 Mar 2018 TM02 Termination of appointment of Eleanor Byrne as a secretary on 10 March 2018
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
12 Apr 2017 CH01 Director's details changed for Shelagh Bacchus on 10 April 2017
27 Jan 2017 AD01 Registered office address changed from 14 Waterloo Road Torquay TQ1 3AY England to 47 Wood Rd Manchester M16 8BJ on 27 January 2017
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jul 2016 CH01 Director's details changed for Shelagh Bacchus on 1 July 2016