Advanced company searchLink opens in new window

CONLAN BOXING LTD

Company number NI651574

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)
28 Feb 2025 CS01 Confirmation statement made on 28 February 2025 with no updates
31 Jan 2025 PSC04 Change of details for a person with significant control
30 Jan 2025 CH01 Director's details changed for Mr Michael Conlan on 30 January 2025
17 Jan 2025 AD01 Registered office address changed from 56 Glen Road Belfast Antrim BT11 7BG Northern Ireland to 7 Danesfort Park South Stranmillis Belfast BT9 7RG on 17 January 2025
25 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 PSC04 Change of details for Mr Michael Conlan as a person with significant control on 10 June 2024
11 Jun 2024 CH01 Director's details changed for Mr Michael Conlan on 10 June 2024
25 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
23 Nov 2023 AD01 Registered office address changed from 93 Cavendish Street Belfast BT12 7AW Northern Ireland to 56 Glen Road Belfast Antrim BT11 7BG on 23 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 CH01 Director's details changed for Shauna Olali on 16 October 2020
19 Oct 2020 AD01 Registered office address changed from 23 Mayfield Gardens Newtownabbey BT36 7WB Northern Ireland to 93 Cavendish Street Belfast BT12 7AW on 19 October 2020
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
03 Mar 2020 AP01 Appointment of Shauna Olali as a director on 1 March 2019
02 Mar 2020 PSC04 Change of details for Mr Michael Conlan as a person with significant control on 9 March 2018
10 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 28/02/2019
05 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 AP03 Appointment of Shauna Olali as a secretary on 10 March 2018
03 Feb 2020 SH08 Change of share class name or designation