Advanced company searchLink opens in new window

FACTCHECKNI CIC

Company number NI660549

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)
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
04 Apr 2024 TM01 Termination of appointment of Eleanor Tracy Power as a director on 31 March 2024
06 Mar 2024 TM01 Termination of appointment of Allan Albert Leonard as a director on 14 January 2024
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
16 Jan 2023 AP01 Appointment of Corrine Heaney as a director on 12 January 2023
12 Jan 2023 AP01 Appointment of Alan Hook as a director on 12 January 2023
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
02 Feb 2021 AD01 Registered office address changed from 12 Shaftesbury Square Belfast BT2 7DL Northern Ireland to 12 Shaftesbury Square Belfast BT2 7DB on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Dr Eleanor Tracy Power on 27 January 2021
23 Jul 2020 AD01 Registered office address changed from 24 Mount Charles Belfast BT7 1NZ Northern Ireland to 12 Shaftesbury Square Belfast BT2 7DL on 23 July 2020
21 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
05 Dec 2019 AP01 Appointment of Mr Alan Cowan Meban as a director on 5 December 2019
05 Dec 2019 AP01 Appointment of Dr Eleanor Tracy Power as a director on 5 December 2019
11 Apr 2019 CICINC Incorporation of a Community Interest Company