Advanced company searchLink opens in new window

SQUARE COMBER LIMITED - THE

Company number NI053546

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)
25 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
11 Sep 2023 AA Micro company accounts made up to 30 April 2023
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
01 Sep 2022 AA Micro company accounts made up to 30 April 2022
19 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 30 April 2021
26 Jan 2021 AP01 Appointment of Mr Terry Dalzell as a director on 25 January 2021
26 Jan 2021 TM01 Termination of appointment of William Stewart as a director on 25 January 2021
19 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
15 Jul 2020 AA Micro company accounts made up to 30 April 2020
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
03 Sep 2019 AD01 Registered office address changed from C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP Northern Ireland to Valley Business Centre 67 Church Road Newtownabbey BT36 7LS on 3 September 2019
19 Aug 2019 AA Micro company accounts made up to 30 April 2019
02 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
02 Feb 2019 TM01 Termination of appointment of Gareth Thomas Massey as a director on 31 March 2018
27 Sep 2018 AA Micro company accounts made up to 30 April 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
15 Aug 2017 AA Micro company accounts made up to 30 April 2017
17 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
17 Jan 2017 AP01 Appointment of Mr William Stewart as a director on 18 May 2016
06 Dec 2016 AP03 Appointment of Mr Terry Dalzell as a secretary on 2 December 2016
06 Dec 2016 AD01 Registered office address changed from C/O C/O Gateway Ni Property & Estates Management Ltd Bt3 Business Centre 10 Dargan Crescent Belfast Antrim BT3 9JP to C/O Dalzell Property & Facilities Management Ltd. Bt3 Business Centre 10 Dargan Crescent Belfast Co Antrim BT3 9JP on 6 December 2016
06 Dec 2016 TM02 Termination of appointment of Christopher Gordon as a secretary on 2 December 2016
04 Nov 2016 AA Accounts for a small company made up to 30 April 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43