|
|
28 Nov 2025
|
28 Nov 2025
Confirmation statement made on 27 November 2025 with updates
|
|
|
28 Nov 2024
|
28 Nov 2024
Confirmation statement made on 27 November 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 27 November 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 27 November 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Appointment of Mr Ronan Mcanenny as a director on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of Jason Mitchell as a director on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of William Moore as a secretary on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Notification of Ronan Mcanenny Ltd as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Cessation of Jason Mitchell as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Cessation of Jason Mitchell as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from 40 Greenville Road Ardstraw Newtownstewart Co Tyrone BT78 4LU to 5 John Wesley Street Strabane Tyrone BT82 8RJ on 1 April 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 27 November 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 27 November 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 27 November 2017 with no updates
|