Advanced company searchLink opens in new window

FIESTA BLINDS & FABRICS LIMITED

Company number NI029358

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)
22 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
14 May 2020 AA Micro company accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
22 Apr 2020 AP01 Appointment of Mr Paul Michael Mcdermott as a director on 23 October 2019
22 Apr 2020 PSC02 Notification of Party Warehouse Ltd as a person with significant control on 23 October 2019
22 Apr 2020 PSC07 Cessation of Paul Mc Cartney as a person with significant control on 23 October 2019
22 Apr 2020 TM01 Termination of appointment of Paul Mc Cartney as a director on 23 October 2019
14 Feb 2020 AD01 Registered office address changed from Springrowth House Springrowth Business Park Ballinska Road Derry BT48 0NA to Fiesta Blinds & Fabrics Ltd 1 Springrowth Business Park Springtown Industrial Estate Derry BT48 0LY on 14 February 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates
12 Apr 2019 PSC01 Notification of Anne Mcdermott as a person with significant control on 4 April 2018
12 Apr 2019 PSC01 Notification of Paul Mc Cartney as a person with significant control on 4 April 2018
12 Apr 2019 PSC07 Cessation of William Joseph Mc Cartney as a person with significant control on 16 July 2018
12 Apr 2019 TM01 Termination of appointment of Wiliam J. Mc Cartney as a director on 16 July 2018
18 May 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015