- Company Overview for LARSEN NEWCO 4 LIMITED (NI057369)
- Filing history for LARSEN NEWCO 4 LIMITED (NI057369)
- People for LARSEN NEWCO 4 LIMITED (NI057369)
- More for LARSEN NEWCO 4 LIMITED (NI057369)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET to Alfred House 19 Alfred Street Belfast BT2 8EQ on 21 November 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr John Patrick Moohan as a director on 30 November 2016 | |
19 Dec 2016 | AP03 | Appointment of Mr John Patrick Moohan as a secretary on 30 November 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Declan Joseph Wright as a secretary on 30 November 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Declan Joseph Wright as a director on 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |