- Company Overview for KASHMIR BELFAST LTD (NI673053)
- Filing history for KASHMIR BELFAST LTD (NI673053)
- People for KASHMIR BELFAST LTD (NI673053)
- More for KASHMIR BELFAST LTD (NI673053)
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) |
---|---|---|---|
31 May 2024 | AP01 | Appointment of Mrs Catherine Margaret Donnelly as a director on 31 May 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
07 Mar 2024 | PSC07 | Cessation of Declan Gerard Donnelly as a person with significant control on 15 January 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Declan Gerard Donnelly as a director on 15 January 2024 | |
07 Mar 2024 | PSC01 | Notification of Anthony Donnelly as a person with significant control on 15 January 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Anthony Laurence Donnelly as a director on 15 January 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Catherine Donnelly as a director on 15 January 2024 | |
07 Mar 2024 | PSC07 | Cessation of Catherine Donnelly as a person with significant control on 15 January 2024 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
28 Jun 2022 | PSC01 | Notification of Catherine Donnelly as a person with significant control on 1 October 2021 | |
28 Jun 2022 | PSC04 | Change of details for Mr Declan Gerard Donnelly as a person with significant control on 1 October 2021 | |
28 Jun 2022 | AP01 | Appointment of Mrs Catherine Donnelly as a director on 1 October 2021 | |
22 Mar 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 January 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 721a Lisburn Road Belfast BT9 7GU Northern Ireland to 263 Falls Road Belfast BT12 6FB on 17 February 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from 263a Falls Road Belfast BT12 6FB Northern Ireland to 721a Lisburn Road Belfast BT9 7GU on 13 August 2021 | |
01 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-01
|