Download leads from Nexok and grow your business. Find out more

Deluxe Art & Theme Limited

Documents

Total Documents131
Total Pages983

Filing History

23 December 2020Full accounts made up to 31 December 2019
14 December 2020Confirmation statement made on 12 December 2020 with no updates
12 December 2019Confirmation statement made on 12 December 2019 with no updates
1 October 2019Full accounts made up to 31 December 2018
12 December 2018Termination of appointment of Colum Patrick O'farrell as a director on 5 December 2018
12 December 2018Cessation of Colum Patrick O'farrell as a person with significant control on 5 December 2018
12 December 2018Change of details for Mr Colm Martin O'farrell as a person with significant control on 5 December 2018
12 December 2018Confirmation statement made on 12 December 2018 with updates
7 December 2018Registration of charge NI0429430008, created on 29 November 2018
5 December 2018Satisfaction of charge NI0429430006 in full
5 December 2018Satisfaction of charge 1 in full
5 December 2018Satisfaction of charge NI0429430003 in full
7 November 2018Satisfaction of charge 2 in full
29 October 2018Satisfaction of charge NI0429430004 in full
29 October 2018Satisfaction of charge NI0429430007 in full
29 October 2018Satisfaction of charge NI0429430005 in full
3 October 2018Full accounts made up to 31 December 2017
11 April 2018Confirmation statement made on 11 April 2018 with no updates
20 February 2018Appointment of Mr Paul Anthony Mackle as a director on 23 January 2018
31 January 2018Appointment of Mr Colm Gerard Connolly as a director on 23 January 2018
31 January 2018Registered office address changed from Deluxe House Mahon Industrial Estate Mahon Road Portadown BT62 3EH to 1 Mahon Industrial Estate Portadown Craigavon BT62 3EH on 31 January 2018
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
21 April 2017Confirmation statement made on 11 April 2017 with updates
21 April 2017Confirmation statement made on 11 April 2017 with updates
5 October 2016Amended total exemption small company accounts made up to 31 December 2014
5 October 2016Amended total exemption small company accounts made up to 31 December 2014
29 September 2016Total exemption full accounts made up to 31 December 2015
29 September 2016Total exemption full accounts made up to 31 December 2015
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 172,000
20 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 172,000
18 September 2015Registration of charge NI0429430007, created on 10 September 2015
18 September 2015Registration of charge NI0429430007, created on 10 September 2015
16 September 2015Total exemption small company accounts made up to 31 December 2014
16 September 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Registration of charge NI0429430006, created on 19 August 2015
3 September 2015Registration of charge NI0429430006, created on 19 August 2015
28 July 2015Appointment of Mr Paul Anthony Mackle as a secretary on 27 July 2015
28 July 2015Termination of appointment of Colum Patrick O'farrell as a secretary on 27 July 2015
28 July 2015Termination of appointment of Colum Patrick O'farrell as a secretary on 27 July 2015
28 July 2015Appointment of Mr Paul Anthony Mackle as a secretary on 27 July 2015
5 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 172,000
5 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 172,000
24 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014
24 February 2015Previous accounting period extended from 30 September 2014 to 31 December 2014
23 September 2014Registration of charge NI0429430005, created on 19 September 2014
23 September 2014Registration of charge NI0429430005, created on 19 September 2014
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 172,000
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 172,000
30 December 2013Registration of charge 0429430004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]
30 December 2013Registration of charge 0429430004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]
22 July 2013Registration of charge 0429430003
22 July 2013Registration of charge 0429430003
25 June 2013Total exemption small company accounts made up to 30 September 2012
25 June 2013Total exemption small company accounts made up to 30 September 2012
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
29 May 2012Total exemption small company accounts made up to 30 September 2011
29 May 2012Total exemption small company accounts made up to 30 September 2011
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders
18 November 2011Particulars of a mortgage or charge / charge no: 2
18 November 2011Particulars of a mortgage or charge / charge no: 2
29 June 2011Total exemption small company accounts made up to 30 September 2010
29 June 2011Total exemption small company accounts made up to 30 September 2010
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
14 April 2010Director's details changed for Colm Martin O'farrell on 11 April 2010
14 April 2010Director's details changed for Colm Martin O'farrell on 11 April 2010
14 April 2010Director's details changed for Colum Patrick O'farrell on 11 April 2010
14 April 2010Director's details changed for Colum Patrick O'farrell on 11 April 2010
12 April 2010Total exemption small company accounts made up to 30 September 2009
12 April 2010Total exemption small company accounts made up to 30 September 2009
9 April 200911/04/09 annual return shuttle
9 April 200911/04/09 annual return shuttle
6 March 200930/09/08 annual accts
6 March 200930/09/08 annual accts
4 June 200811/04/08
4 June 200811/04/08
31 January 200830/09/07 annual accts
31 January 200830/09/07 annual accts
26 June 2007Resolutions
  • RES(NI) ‐ Special/extra resolution
26 June 2007Resolutions
  • RES(NI) ‐ Special/extra resolution
26 June 2007Updated mem and arts
26 June 2007Updated mem and arts
19 April 200711/04/07 annual return shuttle
19 April 200711/04/07 annual return shuttle
22 February 200730/09/06 annual accts
22 February 200730/09/06 annual accts
10 May 200611/04/06 annual return shuttle
10 May 200611/04/06 annual return shuttle
19 April 2006Pars re mortage
19 April 2006Pars re mortage
8 March 200630/09/05 annual accts
8 March 200630/09/05 annual accts
25 February 2005Return of allot of shares
25 February 2005Return of allot of shares
22 February 2005Updated mem and arts
22 February 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
22 February 2005Not of incr in nom cap
22 February 2005Updated mem and arts
22 February 2005Not of incr in nom cap
22 February 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
27 January 200530/09/04 annual accts
27 January 200530/09/04 annual accts
12 May 200411/04/04 annual return shuttle
12 May 200411/04/04 annual return shuttle
10 September 2003Pars re con re shares
10 September 2003Pars re con re shares
29 August 2003Return of allot of shares
29 August 2003Return of allot of shares
15 August 2003Cert change
15 August 2003Cert change
28 April 200311/04/03 annual return shuttle
28 April 200311/04/03 annual return shuttle
11 December 200230/09/02 annual accts
11 December 200230/09/02 annual accts
13 May 2002Change of dirs/sec
13 May 2002Resolutions
  • RES(NI) ‐ Special/extra resolution
13 May 2002Change of dirs/sec
13 May 2002Resolutions
  • RES(NI) ‐ Special/extra resolution
11 April 2002Memorandum
11 April 2002Incorporation
11 April 2002Incorporation
11 April 2002Articles
11 April 2002Memorandum
11 April 2002Articles
Sign up now to grow your client base. Plans & Pricing