Advanced company searchLink opens in new window

ETHRIL LTD

Company number NI623943

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 2024 CS01 Confirmation statement made on 4 April 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 4 April 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
09 Apr 2018 PSC02 Notification of Lavery Investments Ltd as a person with significant control on 2 February 2017
09 Mar 2018 MR01 Registration of charge NI6239430005, created on 7 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 7 April 2017 with updates
05 Jun 2017 AD01 Registered office address changed from 13 Howard Building Northumberland Street Belfast BT13 2JF Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 5 June 2017
14 Mar 2017 MA Memorandum and Articles of Association
02 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2017 MR04 Satisfaction of charge NI6239430001 in full
24 Feb 2017 MR04 Satisfaction of charge NI6239430002 in full
02 Feb 2017 AD01 Registered office address changed from 131 Ravenhill Road Belfast BT6 8DR to 13 Howard Building Northumberland Street Belfast BT13 2JF on 2 February 2017
02 Feb 2017 AP01 Appointment of Mrs Roisin Perpetua Mcilhone as a director on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Gareth Metcalfe as a director on 2 February 2017