Advanced company searchLink opens in new window

TULLYBRIDGE LIMITED

Company number NI626580

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)
19 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 26 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
01 Jul 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Feb 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
04 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
02 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with updates
02 Nov 2018 PSC02 Notification of O'hagan Group Limited as a person with significant control on 7 December 2017
02 Nov 2018 PSC02 Notification of O'hagan Group Limited as a person with significant control on 7 December 2017
25 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 25 October 2018
22 Dec 2017 AP01 Appointment of Eugene O’Hagan as a director on 7 December 2017
22 Dec 2017 AP01 Appointment of Peadar O’Hagan as a director on 7 December 2017
22 Dec 2017 TM01 Termination of appointment of Paul Patrick Stewart as a director on 7 December 2017
22 Dec 2017 TM01 Termination of appointment of Michelle Stewart as a director on 7 December 2017
22 Dec 2017 TM01 Termination of appointment of Christy Stewart as a director on 7 December 2017
22 Dec 2017 TM01 Termination of appointment of Darragh Stewart as a director on 7 December 2017
18 Dec 2017 AD01 Registered office address changed from Arnos Vale 75 Warrenpoint Road Rostrevor Newry Co Down BT34 3ED to Old Mill 63 Newry Road Rathfriland Newry BT34 5AL on 18 December 2017
02 Nov 2017 AA Total exemption full accounts made up to 30 September 2017