|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 2 July 2025 with no updates
|
|
|
23 Jul 2025
|
23 Jul 2025
Cessation of Jennifer Anne Irwin as a person with significant control on 18 October 2017
|
|
|
23 Jul 2025
|
23 Jul 2025
Cessation of James Miller Irwin as a person with significant control on 18 October 2017
|
|
|
22 Jul 2025
|
22 Jul 2025
Notification of J & J Ni Holdings Limited as a person with significant control on 18 October 2017
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 2 July 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 2 July 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 2 July 2022 with updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 4 July 2018 with updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Registered office address changed from 52 Maydown Road Benburb BT71 7LN to 52 Maydown Road Benburb Co Tyrone BT71 7LN on 5 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Director's details changed for Mrs Jennifer Anne Irwin on 5 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Director's details changed for Mr James Millar Irwin on 5 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Director's details changed for Mrs Jennifer Anne Irwin on 5 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Director's details changed for Mr James Millar Irwin on 5 September 2017
|