- Company Overview for EREMON PNEUS LTD (NI642454)
- Filing history for EREMON PNEUS LTD (NI642454)
- People for EREMON PNEUS LTD (NI642454)
- More for EREMON PNEUS LTD (NI642454)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2023 | AD01 | Registered office address changed from 2 Carlisle Terrace Londonderry BT48 6JX Northern Ireland to 7 Clarendon Street Londonderry BT48 7EP on 24 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Vincent Tully on 1 January 2023 | |
16 Nov 2022 | AP01 | Appointment of Mr Vincent Tully as a director on 16 November 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
07 Jan 2020 | AD01 | Registered office address changed from 53 Carlisle Road Londonderry BT48 6JL Northern Ireland to 2 Carlisle Terrace Londonderry BT48 6JX on 7 January 2020 | |
25 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Oct 2019 | PSC01 | Notification of Gabriel Anthony Devenney as a person with significant control on 1 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Vincent Tully as a director on 30 September 2019 | |
10 Oct 2019 | PSC07 | Cessation of Vincent Tully as a person with significant control on 30 September 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 7 Clarendon Street Derry BT48 7EP Northern Ireland to 53 Carlisle Road Londonderry BT48 6JL on 19 March 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Gabriel Anthony Devenney as a director on 15 January 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
18 Oct 2018 | AD01 | Registered office address changed from 32a Carlisle Road Derry BT48 6JW Northern Ireland to 7 Clarendon Street Derry BT48 7EP on 18 October 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | AA01 | Current accounting period shortened from 30 November 2018 to 31 March 2018 | |
17 Jan 2018 | AA | Total exemption full accounts made up to 29 November 2017 |