CS01 |
Confirmation statement with no updates 2023-11-30
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-11-30
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed coopers marquees (NI) LTDcertificate issued on 23/12/21
filed on: 23rd, December 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-30
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-29
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-27
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-29
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-30
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Wellington Park Malone Road Belfast BT9 6DJ. Change occurred on 2014-08-18. Company's previous address: Forsyth House Cromac Square Belfast Co Antrim BT2 8LA.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Centre House 79 Chichester Street Belfast Co Antrim BT1 4JE on 2014-01-10
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-17: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA on 2013-11-12
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Chichester Street Belfast Northern Ireland BT1 4JE on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(30 pages)
|