- Company Overview for CONTACT MARKETING (NI) LIMITED (NI047646)
- Filing history for CONTACT MARKETING (NI) LIMITED (NI047646)
- People for CONTACT MARKETING (NI) LIMITED (NI047646)
- Charges for CONTACT MARKETING (NI) LIMITED (NI047646)
- More for CONTACT MARKETING (NI) LIMITED (NI047646)
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) |
---|---|---|---|
25 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
08 Aug 2023 | AD01 | Registered office address changed from 51-53 Thomas Street Ballymena BT43 6AZ Northern Ireland to 29 Magherabeg Road Randalstown Antrim BT41 2PL on 8 August 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
08 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 May 2021 | MR01 | Registration of charge NI0476460005, created on 12 May 2021 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
25 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2020
|
|
24 Nov 2020 | ANNOTATION |
Rectified Information removed: Termination of director Neil John McGarry Reason for rectification: The information in the form removed is factually inaccurate or derived from something factually inaccurate.
|
|
19 Nov 2020 | SH03 | Purchase of own shares. | |
17 Nov 2020 | TM01 | Termination of appointment of Neill Augustine Mcgarry as a director on 14 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Neil Augustine Mcgarry as a person with significant control on 14 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Louise Anne Corr as a person with significant control on 14 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Louise Anne Corr as a director on 14 October 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from C/O Johns Elliot Solicitors 40 Linenhall Street Belfast BT2 8BA to 51-53 Thomas Street Ballymena BT43 6AZ on 10 November 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
04 Mar 2019 | CH01 | Director's details changed for Neill Augustine Mcgarry on 1 March 2019 | |
04 Mar 2019 | CH03 | Secretary's details changed for Elizabeth Mary Mcgarry on 1 March 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates |