Advanced company searchLink opens in new window

KILMOYLE AD LIMITED

Company number NI639416

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)
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 07/07/2021
27 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Oct 2019 AP01 Appointment of Mr Ali Karkuti as a director on 28 June 2019
07 Oct 2019 TM01 Termination of appointment of Alex Cox as a director on 28 June 2019
03 Jul 2019 PSC02 Notification of Sqn Asset Finance Income Fund Limited as a person with significant control on 7 June 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Apr 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 5 March 2019
03 Apr 2019 PSC07 Cessation of The Recycling and Waste General Partner Llp as a person with significant control on 5 March 2019
08 Mar 2019 MA Memorandum and Articles of Association
08 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2019 AA Accounts for a small company made up to 31 March 2018
27 Dec 2018 AP01 Appointment of Mr Alex Cox as a director on 17 December 2018
21 Dec 2018 TM01 Termination of appointment of Hugh Alexander Unwin as a director on 17 December 2018
20 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
13 Jun 2018 TM01 Termination of appointment of Helen Marie Downie as a director on 18 April 2018
13 Jun 2018 AP01 Appointment of Mrs Stefania Trivellato as a director on 18 April 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Nov 2017 CH01 Director's details changed for Ms Helen Marie Downie on 20 November 2017
28 Jul 2017 PSC02 Notification of Kilmolye Farm Services Limited as a person with significant control on 4 August 2016
28 Jul 2017 PSC02 Notification of The Recycling and Waste General Partner Llp as a person with significant control on 4 August 2016
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
24 Jan 2017 TM01 Termination of appointment of Lillian Margaret Mcmanus as a director on 17 January 2017
02 Nov 2016 AP01 Appointment of Mr Hugh Alexander Unwin as a director on 28 September 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 04/08/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name