Advanced company searchLink opens in new window

KIERAN MCDAID LTD

Company number 06309939

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)
04 Aug 2022 PSC04 Change of details for Mr Kieran Mcdaid as a person with significant control on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from 70 Market Street Dalton-in-Furness LA15 8AA England to 33 Ulverston Road Dalton-in-Furness LA15 8EF on 3 August 2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AA Total exemption full accounts made up to 5 April 2020
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 AD01 Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to 70 Market Street Dalton-in-Furness LA15 8AA on 30 January 2021
27 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
09 Jun 2020 PSC07 Cessation of Kieran Mcdaid as a person with significant control on 9 June 2020
09 Jun 2020 PSC07 Cessation of Kieran Mcdaid as a person with significant control on 9 June 2020
28 Nov 2019 AA Total exemption full accounts made up to 5 April 2019
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
13 Jul 2018 PSC01 Notification of Kieran Mcdaid as a person with significant control on 6 April 2018
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
24 Jul 2017 PSC01 Notification of Kieran Mcdaid as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
12 Jul 2017 AD01 Registered office address changed from 116 Market Street Dalton-in-Furness LA15 8RE England to 72 Market Street Dalton-in-Furness LA15 8AA on 12 July 2017
12 Jun 2017 CH01 Director's details changed for Mr Kieran Mcdaid on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Ness Bank Myrtle Terrace Dalton in Furness Cumbria LA15 8BP to 116 Market Street Dalton-in-Furness LA15 8RE on 12 June 2017
20 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016