Advanced company searchLink opens in new window

A4E IRELAND LIMITED

Company number NI067471

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)
18 Mar 2014 AD01 Registered office address changed from 8 Meadowbank Road Suite 6, 7 & 9 Carrickfergus Enterprise Carrickfergus County Antrim BT38 8YF Northern Ireland on 18 March 2014
17 Mar 2014 AD01 Registered office address changed from Studio 2 Jennymount Court North Derby Street Belfast BT15 3HN on 17 March 2014
17 Jan 2014 AA Full accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
20 Aug 2013 AP03 Appointment of Mr Matthew Stevens as a secretary
20 Aug 2013 TM02 Termination of appointment of Stuart Sullivan as a secretary
04 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
31 Dec 2012 AA Full accounts made up to 31 March 2012
06 Nov 2012 AP03 Appointment of Stuart Sullivan as a secretary
06 Nov 2012 TM02 Termination of appointment of Neil Watson as a secretary
26 Jul 2012 AP01 Appointment of Mr Matthew Stevens as a director
03 Feb 2012 MEM/ARTS Memorandum and Articles of Association
03 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed entered into; documents approved; power of directors in respect of documents 23/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2012 CC01 Notice of Restriction on the Company's Articles
03 Feb 2012 MEM/ARTS Memorandum and Articles of Association
03 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed entered into; documents approved' directors power in respect of documents 23/01/2012
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2012 AA Full accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Mark Stanley as a director
31 Jan 2011 CH01 Director's details changed for Mr Mark Stanley on 31 January 2011
31 Jan 2011 CH01 Director's details changed for Mr Andrew Mark Dutton on 31 January 2011
26 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
27 Oct 2010 AP01 Appointment of Andrew Mark Dutton as a director
11 Oct 2010 TM01 Termination of appointment of Robert Martin as a director