Advanced company searchLink opens in new window

VISAGE (CAUSEWAYEND) LIMITED

Company number NI622136

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 Apr 2017 CH01 Director's details changed for Mr Andrew Taylor on 25 April 2017
18 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
23 Nov 2015 CH01 Director's details changed for Mr Andrew Taylor on 1 October 2015
23 Nov 2015 CH01 Director's details changed for Mr Iain Hugh Stringer on 1 October 2015
06 Oct 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Oct 2015 AA01 Current accounting period shortened from 31 January 2015 to 30 June 2014
14 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
14 Jul 2015 CH01 Director's details changed for Mr Iain Hugh Stringer on 14 July 2015
04 Mar 2015 MEM/ARTS Memorandum and Articles of Association
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2015 MR01 Registration of charge NI6221360002, created on 25 February 2015
27 Feb 2015 MR01 Registration of charge NI6221360001, created on 25 February 2015
06 Feb 2015 AP01 Appointment of Mr Iain Hugh Stringer as a director on 4 February 2015
24 Nov 2014 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 138 University Street Belfast BT7 1HJ on 24 November 2014
14 Oct 2014 CERTNM Company name changed blackcube (causeway end) LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
14 Oct 2014 TM01 Termination of appointment of Bj Eastwood as a director on 10 October 2014
14 Oct 2014 TM02 Termination of appointment of Eunan Donnelly as a secretary on 13 October 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
15 Apr 2014 CERTNM Company name changed causeway end investments LIMITED\certificate issued on 15/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
15 Apr 2014 AP03 Appointment of Eunan Donnelly as a secretary on 14 April 2014
15 Apr 2014 TM02 Termination of appointment of Blackcube Group Limited as a secretary on 14 April 2014
15 Apr 2014 TM01 Termination of appointment of Blackcube Group Limited as a director on 14 April 2014
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders