Advanced company searchLink opens in new window

CONRADH NA GAEILGE BOIRCHE ÍOCHTAR

Company number NI610196

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)
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 AP01 Appointment of Mr Stephen Deegan as a director on 1 July 2023
02 Aug 2023 PSC01 Notification of Stephen Deegan as a person with significant control on 1 June 2023
01 Aug 2023 PSC01 Notification of Kerry Trainor as a person with significant control on 1 June 2023
01 Aug 2023 AP01 Appointment of Mrs Kerry Trainor as a director on 1 July 2023
01 Aug 2023 TM01 Termination of appointment of Édward Feeney as a director on 30 June 2023
01 Aug 2023 TM01 Termination of appointment of Liam Mac Greevy as a director on 30 June 2023
01 Aug 2023 PSC07 Cessation of Liam Macgreevy as a person with significant control on 30 June 2023
01 Aug 2023 PSC07 Cessation of Edward Feeney as a person with significant control on 30 June 2023
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 AD01 Registered office address changed from Marine Park Glasdrumman Road Annalong Newry Co. Down BT34 4QW to 392 Glassdrumman Road Annalong Newry BT34 4QW on 21 July 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2021 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-21
08 Jul 2019 MISC NE01
25 Jun 2019 CONNOT Change of name notice