Advanced company searchLink opens in new window

CBD ROEVALLEY LTD

Company number NI659310

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)
18 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
21 Aug 2023 AA Unaudited abridged accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
14 Jan 2023 AA Unaudited abridged accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
14 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2021 PSC07 Cessation of Tanya Monteith as a person with significant control on 20 May 2021
09 Jun 2021 PSC02 Notification of Itell Holdings Ltd as a person with significant control on 20 May 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 100
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 75
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
21 May 2021 AD01 Registered office address changed from 35 New Row Coleraine BT52 1AH Northern Ireland to C/O Turley Legal Enterprise Causeway, 17 Sandel Village Knocklynn Road Coleraine BT52 1WW on 21 May 2021
11 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 PSC07 Cessation of Cathal Doherty as a person with significant control on 28 January 2021
02 Feb 2021 PSC04 Change of details for Ms Tanya Monteith as a person with significant control on 28 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 AP01 Appointment of Ms Tanya Monteith as a director on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of Cathal Doherty as a director on 1 January 2021
15 May 2020 TM01 Termination of appointment of Tanya Monteith as a director on 15 May 2020
14 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted