SARCON (NO. 341) LIMITED

7 Seven Houses 7 Seven Houses, Armagh, BT61 7LA, Co. Armagh
StatusACTIVE
Company No.NI603526
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age14 years, 1 month, 10 days
JurisdictionNorthern Ireland

SUMMARY

SARCON (NO. 341) LIMITED is an active private limited company with number NI603526. It was incorporated 14 years, 1 month, 10 days ago, on 18 June 2010. The company address is 7 Seven Houses 7 Seven Houses, Armagh, BT61 7LA, Co. Armagh.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 18 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6035260001

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Anderson

Appointment date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Gabrielle Ann Mclaughlin

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Caldwell

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Anthony Caldwell

Termination date: 2024-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Anthony Caldwell

Termination date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Joseph Caldwell

Termination date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Hayes

Appointment date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Lodewijk Bertram

Appointment date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Statement of companys objects

Date: 20 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6035260001

Charge creation date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus John Mcdonnell

Termination date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Abhol

Termination date: 2017-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-18

Old address: Murray House Murray Street Belfast BT1 6DN

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-14

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Johnston

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarcon Compliance Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Caldwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charkes Anthony Caldwell

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Anthony Caldwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergus Mcdonnell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Mclaughlin

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Joseph Caldwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amit Abhol

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&E PLUMBING AND BUILDING SERVICES LIMITED

UNIT 14775 LONDON,LONDON,W1A 6US

Number:11145040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARCLAY PARK HOME SPECIALISTS LTD

18 MARSHLANDS,ROMNEY MARSH,TN29 0PY

Number:10765145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CB BOOKKEEPING LIMITED

44 CONFERENCE WAY,STOURPORT-ON-SEVERN,DY13 8DN

Number:11810002
Status:ACTIVE
Category:Private Limited Company

ENIGMA GRC LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11169443
Status:ACTIVE
Category:Private Limited Company

FOSSCO 001 LIMITED

THE LAURELS GROVE ROAD,WETHERBY,LS23 6AP

Number:11629467
Status:ACTIVE
Category:Private Limited Company

TABLETOP ALLIANCE LTD.

211 WILLOW ROAD,ENFIELD,EN1 3BT

Number:09562530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source