DAIRY COUNCIL FOR NORTHERN IRELAND - THE

Register to unlock more data on OkredoRegister

DAIRY COUNCIL FOR NORTHERN IRELAND - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003775

Incorporation date

05/11/1956

Size

Small

Contacts

Registered address

Registered address

Shaftesbury House Edgewater Office Park, Edgewater Road, Belfast BT3 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1956)
dot icon05/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon04/12/2025
-
dot icon28/11/2025
-
dot icon28/11/2025
-
dot icon21/07/2025
Appointment of Mr David Edward Rowe as a director on 2025-06-27
dot icon21/07/2025
Appointment of Mr Philip Patrick Toner as a director on 2025-06-27
dot icon21/07/2025
Appointment of Mr Patrick Shiels as a director on 2025-06-27
dot icon21/07/2025
Termination of appointment of Dermot Farrell as a director on 2025-06-27
dot icon21/07/2025
Termination of appointment of Norman Walker Thompson as a director on 2025-06-27
dot icon14/07/2025
Accounts for a small company made up to 2025-03-31
dot icon21/05/2025
Appointment of Mr Neville John Graham as a director on 2025-04-10
dot icon20/05/2025
Termination of appointment of Keith William Agnew as a director on 2025-04-04
dot icon24/02/2025
Termination of appointment of Mark Robert Blelock as a director on 2025-02-12
dot icon10/02/2025
Termination of appointment of Alan Thompson as a director on 2025-01-15
dot icon10/02/2025
Appointment of Mr Sean Connolly as a director on 2025-01-15
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon30/07/2024
Accounts for a small company made up to 2024-03-31
dot icon10/06/2024
Termination of appointment of Michael Gerard Hanley as a director on 2023-06-02
dot icon10/06/2024
Termination of appointment of Steven Brown as a director on 2023-06-15
dot icon06/02/2024
Appointment of Mr Keith William Agnew as a director on 2023-06-15
dot icon19/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon13/10/2023
Termination of appointment of Michael Andrew Henry Johnston as a secretary on 2023-10-02
dot icon13/10/2023
Appointment of Mr Ian Howard Stevenson as a secretary on 2023-10-02
dot icon13/10/2023
Termination of appointment of Jason Mervyn Hempton as a director on 2023-06-15
dot icon13/10/2023
Appointment of Mr Colin Kelly as a director on 2023-06-02
dot icon13/10/2023
Appointment of Mr Ivor Broomfield as a director on 2023-06-15
dot icon28/06/2023
Accounts for a small company made up to 2023-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon22/08/2022
Accounts for a small company made up to 2022-03-31
dot icon29/04/2022
Appointment of Mr Michael Gerard Hanley as a director on 2021-08-10
dot icon29/03/2022
Appointment of Mr Alexander John Norman Walker as a director on 2021-12-08
dot icon29/03/2022
Termination of appointment of Colin John Kelso as a director on 2021-12-08
dot icon25/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2021-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon24/11/2020
Appointment of Mr Philip Clarke as a director on 2020-06-16
dot icon24/11/2020
Termination of appointment of Jeffrey Norman Foster as a director on 2020-06-16
dot icon09/07/2020
Accounts for a small company made up to 2020-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon29/11/2019
Termination of appointment of Lynne Isobel Utting as a director on 2019-09-18
dot icon29/11/2019
Termination of appointment of David Thomas James Stewart as a director on 2019-09-18
dot icon29/11/2019
Appointment of Mr Paul Vernon as a director on 2019-09-18
dot icon24/09/2019
Accounts for a small company made up to 2019-03-31
dot icon09/07/2019
Auditor's resignation
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Notification of a person with significant control statement
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/11/2018
Appointment of Mr Jeffrey Norman Foster as a director on 2018-06-13
dot icon13/11/2018
Appointment of Mr David Samuel Chestnutt as a director on 2018-06-13
dot icon13/11/2018
Appointment of Mr Colin John Kelso as a director on 2018-06-13
dot icon11/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon11/11/2018
Appointment of Mr David Thomas James Stewart as a director on 2018-06-13
dot icon11/11/2018
Appointment of Mrs Lynne Isobel Utting as a director on 2018-06-13
dot icon11/11/2018
Termination of appointment of John Philip O'brien as a director on 2018-06-13
dot icon11/01/2018
Withdrawal of a person with significant control statement on 2018-01-11
dot icon23/10/2017
Appointment of Mr Nicholas Whelan as a director on 2017-06-15
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon20/10/2017
Appointment of Mr Steven Brown as a director on 2017-06-17
dot icon20/10/2017
Termination of appointment of Harold James Johnston as a director on 2017-06-15
dot icon20/10/2017
Termination of appointment of Timothy David Dobbin as a director on 2017-06-15
dot icon14/08/2017
Accounts for a small company made up to 2017-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/10/2016
Appointment of Mr Dermot Farrell as a director on 2016-06-08
dot icon15/10/2016
Appointment of Mr Norman Thompson as a director on 2016-06-08
dot icon15/10/2016
Appointment of Mr Alan Thompson as a director on 2016-06-08
dot icon14/10/2016
Termination of appointment of Robert James Vance Kelso as a director on 2016-06-08
dot icon14/10/2016
Termination of appointment of Henry Brendan O'neill as a director on 2016-06-08
dot icon14/10/2016
Termination of appointment of Mark Samuel William Gowdy as a director on 2016-08-08
dot icon14/06/2016
Accounts for a small company made up to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-10-07 no member list
dot icon25/06/2015
Accounts for a small company made up to 2015-03-31
dot icon07/10/2014
Annual return made up to 2014-10-07 no member list
dot icon07/10/2014
Appointment of Mr John Philip O'brien as a director on 2014-09-10
dot icon07/10/2014
Appointment of Mr Mark Robert Blelock as a director on 2014-09-10
dot icon07/10/2014
Termination of appointment of Brian Beattie as a director on 2014-02-28
dot icon07/10/2014
Termination of appointment of Andrew Addison as a director on 2014-09-10
dot icon07/10/2014
Termination of appointment of Jackson Wright as a director on 2014-09-10
dot icon07/10/2014
Termination of appointment of David William Henry Rea as a director on 2014-09-10
dot icon07/10/2014
Termination of appointment of Alexander Anthony Scullin as a director on 2014-09-10
dot icon07/10/2014
Termination of appointment of Fred Allen as a director on 2014-09-10
dot icon07/10/2014
Termination of appointment of Andrew Addison as a director on 2014-09-10
dot icon25/09/2014
Resolutions
dot icon23/07/2014
Accounts for a small company made up to 2014-03-31
dot icon30/09/2013
Annual return made up to 2013-09-27 no member list
dot icon27/09/2013
Termination of appointment of Paddy Lappin as a director
dot icon27/09/2013
Termination of appointment of Nigel Kemps as a director
dot icon10/07/2013
Accounts for a small company made up to 2013-03-31
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-31 no member list
dot icon31/08/2012
Appointment of Mr David William Henry Rea as a director
dot icon31/08/2012
Appointment of Mr Harold James Johnston as a director
dot icon31/08/2012
Appointment of Mr Fred Allen as a director
dot icon31/08/2012
Termination of appointment of Mervyn Mc Caughey as a director
dot icon31/08/2012
Termination of appointment of Robert Fyffe as a director
dot icon31/08/2012
Termination of appointment of William Hanna as a director
dot icon23/08/2012
Termination of appointment of James Murphy as a director
dot icon06/06/2012
Appointment of Mr Andrew Addison as a director
dot icon04/10/2011
Appointment of Mr Paddy Seamus Lappin as a director
dot icon31/08/2011
Annual return made up to 2011-08-04 no member list
dot icon31/08/2011
Appointment of Mr Jason Mervyn Hempton as a director
dot icon31/08/2011
Appointment of Mr James Murphy as a director
dot icon30/08/2011
Director's details changed for Jackson Wright on 2011-08-30
dot icon30/08/2011
Director's details changed for Henry Brendan O'neill on 2011-08-30
dot icon30/08/2011
Termination of appointment of Andrew Nethercott as a director
dot icon30/08/2011
Termination of appointment of David Ross as a director
dot icon30/08/2011
Director's details changed for Alexander Anthony Scullin on 2011-08-30
dot icon30/08/2011
Termination of appointment of David Mcneill as a director
dot icon30/08/2011
Director's details changed for Mervyn Kirkpatrick Mc Caughey on 2011-08-30
dot icon30/08/2011
Director's details changed for Robert James Vance Kelso on 2011-08-30
dot icon30/08/2011
Director's details changed for Michael Seamus Drayne on 2011-08-30
dot icon30/08/2011
Director's details changed for Mark Samuel William Gowdy on 2011-08-30
dot icon30/08/2011
Director's details changed for Brian Beattie on 2011-08-19
dot icon01/07/2011
Accounts for a small company made up to 2011-03-31
dot icon08/10/2010
Appointment of Nigel Kemps as a director
dot icon09/08/2010
Annual return made up to 2010-08-04
dot icon09/08/2010
Termination of appointment of Francis Kerr as a director
dot icon16/06/2010
Accounts for a small company made up to 2010-03-31
dot icon22/08/2009
09/07/09 annual return shuttle
dot icon25/06/2009
31/03/09 annual accts
dot icon06/03/2009
Change of dirs/sec
dot icon06/03/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon21/02/2009
Change of dirs/sec
dot icon21/02/2009
09/07/08 annual return shuttle
dot icon21/02/2009
Change of dirs/sec
dot icon21/02/2009
Change of dirs/sec
dot icon21/02/2009
Change of dirs/sec
dot icon12/06/2008
31/03/08 annual accts
dot icon10/02/2008
31/03/07 annual accts
dot icon22/08/2007
09/07/07 annual return shuttle
dot icon22/08/2007
Change of dirs/sec
dot icon07/11/2006
31/03/06 annual accts
dot icon18/08/2006
Change of dirs/sec
dot icon15/08/2006
Change of dirs/sec
dot icon15/08/2006
Change of dirs/sec
dot icon14/08/2006
09/07/06 annual return shuttle
dot icon13/03/2006
Change of dirs/sec
dot icon13/03/2006
Change of dirs/sec
dot icon07/03/2006
31/03/05 annual accts
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon14/10/2005
Change of dirs/sec
dot icon14/10/2005
Change of dirs/sec
dot icon20/09/2005
09/07/05 annual return shuttle
dot icon31/01/2005
Resolutions
dot icon31/01/2005
31/03/04 annual accts
dot icon31/01/2005
Updated mem and arts
dot icon18/09/2004
09/07/04 annual return shuttle
dot icon18/09/2004
Change of dirs/sec
dot icon18/09/2004
Change of dirs/sec
dot icon18/09/2004
Change of dirs/sec
dot icon18/09/2004
Change of dirs/sec
dot icon11/05/2004
Change in sit reg add
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Updated articles
dot icon10/02/2004
31/03/03 annual accts
dot icon29/10/2003
Change of dirs/sec
dot icon28/10/2003
Change of dirs/sec
dot icon28/10/2003
Change of dirs/sec
dot icon28/10/2003
Change of dirs/sec
dot icon28/10/2003
Change of dirs/sec
dot icon28/10/2003
Change of dirs/sec
dot icon24/10/2003
09/07/03 annual return shuttle
dot icon21/01/2003
31/03/02 annual accts
dot icon08/10/2002
09/07/02 annual return shuttle
dot icon27/01/2002
31/03/01 annual accts
dot icon22/11/2001
Change of dirs/sec
dot icon22/11/2001
09/07/01 annual return shuttle
dot icon22/11/2001
Change of dirs/sec
dot icon22/11/2001
Change of dirs/sec
dot icon22/11/2001
Change of dirs/sec
dot icon22/11/2001
Change of dirs/sec
dot icon22/11/2001
Change of dirs/sec
dot icon31/01/2001
31/03/00 annual accts
dot icon23/10/2000
Change of dirs/sec
dot icon23/10/2000
Change of dirs/sec
dot icon23/10/2000
Change of dirs/sec
dot icon23/10/2000
09/07/00 annual return shuttle
dot icon26/01/2000
Change of dirs/sec
dot icon26/01/2000
Change of dirs/sec
dot icon08/01/2000
31/03/99 annual accts
dot icon06/11/1999
09/07/99 annual return shuttle
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon06/11/1999
Change of dirs/sec
dot icon30/11/1998
Change of dirs/sec
dot icon30/11/1998
Change of dirs/sec
dot icon30/11/1998
Change of dirs/sec
dot icon30/11/1998
09/07/98 annual return form
dot icon30/11/1998
Change of dirs/sec
dot icon02/09/1998
31/03/98 annual accts
dot icon17/01/1998
31/03/97 annual accts
dot icon17/11/1997
Updated mem and arts
dot icon14/11/1997
Change of dirs/sec
dot icon14/11/1997
Change of dirs/sec
dot icon14/11/1997
Change of dirs/sec
dot icon14/11/1997
Change of dirs/sec
dot icon14/11/1997
Change of dirs/sec
dot icon13/11/1997
09/07/97 annual return form
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon08/10/1996
Change of dirs/sec
dot icon08/10/1996
09/07/96 annual return form
dot icon08/10/1996
Change of dirs/sec
dot icon08/10/1996
Change of dirs/sec
dot icon08/10/1996
Change of dirs/sec
dot icon08/10/1996
Change of dirs/sec
dot icon25/06/1996
31/03/96 annual accts
dot icon03/04/1996
Change of dirs/sec
dot icon08/08/1995
09/07/95 annual return form
dot icon22/06/1995
31/03/95 annual accts
dot icon31/08/1994
Change of dirs/sec
dot icon31/08/1994
09/07/94 annual return form
dot icon31/08/1994
Change of dirs/sec
dot icon08/06/1994
31/03/94 annual accts
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
09/07/93 annual return shuttle
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
Change of dirs/sec
dot icon22/12/1993
Change of dirs/sec
dot icon23/06/1993
31/03/93 annual accts
dot icon02/11/1992
09/07/92 annual return form
dot icon23/06/1992
31/03/92 annual accts
dot icon14/08/1991
Change of dirs/sec
dot icon25/07/1991
31/03/91 annual accts
dot icon18/07/1991
09/07/90 annual return
dot icon18/07/1991
09/07/91 annual return
dot icon30/05/1991
Change of dirs/sec
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Updated mem and arts
dot icon30/05/1991
Change of dirs/sec
dot icon30/05/1991
Change of dirs/sec
dot icon22/06/1990
31/03/90 annual accts
dot icon03/01/1990
Change of dirs/sec
dot icon03/01/1990
09/06/89 annual return
dot icon03/01/1990
Change of dirs/sec
dot icon05/07/1989
31/03/88 annual accts
dot icon21/06/1989
31/03/89 annual accts
dot icon22/05/1989
Change of dirs/sec
dot icon27/04/1989
Resolutions
dot icon18/04/1989
31/12/88 annual return
dot icon05/05/1988
31/12/87 annual return
dot icon31/03/1988
31/03/87 annual accts
dot icon06/10/1987
Change of dirs/sec
dot icon12/06/1987
31/03/86 annual return
dot icon26/03/1987
31/03/86 annual accts
dot icon20/02/1986
Change of dirs/sec
dot icon04/07/1985
31/03/85 annual accts
dot icon02/07/1985
Change of dirs/sec
dot icon02/07/1985
02/07/85 annual return
dot icon02/07/1984
26/06/84 annual return
dot icon02/07/1984
31/03/84 annual accts
dot icon02/07/1984
Change of dirs/sec
dot icon04/07/1983
Annual accts
dot icon04/07/1983
Particulars re directors
dot icon04/07/1983
31/12/83 annual return
dot icon23/08/1982
31/12/82 annual return
dot icon23/08/1982
Particulars re directors
dot icon23/08/1982
Particulars re directors
dot icon29/07/1982
Resolutions
dot icon01/07/1982
Particulars re directors
dot icon01/07/1982
Situation of reg office
dot icon19/05/1982
Notice of ARD
dot icon12/05/1981
Particulars re directors
dot icon28/04/1981
31/12/81 annual return
dot icon28/04/1981
Particulars re directors
dot icon22/04/1980
31/12/80 annual return
dot icon08/06/1979
31/12/79 annual return
dot icon28/04/1978
31/12/78 annual return
dot icon28/04/1978
Particulars re directors
dot icon01/11/1977
31/12/77 annual return
dot icon27/04/1977
Particulars re directors
dot icon30/03/1977
31/12/77 annual return
dot icon24/03/1976
31/12/76 annual return
dot icon22/10/1975
31/12/75 annual return
dot icon22/10/1975
Particulars re directors
dot icon27/09/1974
31/12/74 annual return
dot icon27/09/1974
Particulars re directors
dot icon27/09/1974
Particulars re directors
dot icon19/04/1973
31/12/73 annual return
dot icon19/04/1973
Particulars re directors
dot icon01/05/1972
31/12/72 annual return
dot icon30/03/1971
31/12/71 annual return
dot icon19/03/1971
Particulars re directors
dot icon15/02/1971
Particulars re directors
dot icon07/01/1971
31/12/70 annual return
dot icon06/06/1969
31/12/68 annual return
dot icon30/05/1969
Particulars re directors
dot icon15/05/1969
31/12/69 annual return
dot icon14/03/1968
Certificate of change of name
dot icon14/03/1968
Resolutions
dot icon14/03/1968
Letter of approval
dot icon07/02/1968
Particulars re directors
dot icon17/01/1968
31/12/67 annual return
dot icon22/02/1967
Particulars re directors
dot icon17/01/1967
Resolutions
dot icon16/12/1966
Particulars re directors
dot icon14/12/1966
31/12/66 annual return
dot icon14/02/1966
Particulars re directors
dot icon14/02/1966
31/12/65 annual return
dot icon24/11/1964
31/12/64 annual return
dot icon24/11/1964
Particulars re directors
dot icon04/12/1963
Particulars re directors
dot icon04/12/1963
31/12/63 annual return
dot icon05/02/1963
Particulars re directors
dot icon05/12/1962
31/12/62 annual return
dot icon05/12/1962
Particulars re directors
dot icon15/12/1961
31/12/61 annual return
dot icon15/12/1961
Particulars re directors
dot icon29/12/1960
31/12/60 annual return
dot icon11/01/1960
31/12/59 annual return
dot icon11/01/1960
Particulars re directors
dot icon02/01/1959
31/12/58 annual return
dot icon02/01/1959
Particulars re directors
dot icon09/01/1958
31/12/57 annual return
dot icon30/11/1956
Particulars re directors
dot icon05/11/1956
Miscellaneous
dot icon05/11/1956
Decl on compl on incorp
dot icon05/11/1956
Memorandum
dot icon05/11/1956
Articles
dot icon05/11/1956
Situation of reg office

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alan
Director
08/06/2016 - 15/01/2025
-
Clarke, Philip
Director
16/06/2020 - Present
2
Vernon, Paul
Director
18/09/2019 - Present
13
Hanley, Michael Gerard
Director
10/08/2021 - 02/06/2023
3
Farrell, Dermot
Director
08/06/2016 - 27/06/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIRY COUNCIL FOR NORTHERN IRELAND - THE

DAIRY COUNCIL FOR NORTHERN IRELAND - THE is an(a) Active company incorporated on 05/11/1956 with the registered office located at Shaftesbury House Edgewater Office Park, Edgewater Road, Belfast BT3 9JQ. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAIRY COUNCIL FOR NORTHERN IRELAND - THE?

toggle

DAIRY COUNCIL FOR NORTHERN IRELAND - THE is currently Active. It was registered on 05/11/1956 .

Where is DAIRY COUNCIL FOR NORTHERN IRELAND - THE located?

toggle

DAIRY COUNCIL FOR NORTHERN IRELAND - THE is registered at Shaftesbury House Edgewater Office Park, Edgewater Road, Belfast BT3 9JQ.

What does DAIRY COUNCIL FOR NORTHERN IRELAND - THE do?

toggle

DAIRY COUNCIL FOR NORTHERN IRELAND - THE operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for DAIRY COUNCIL FOR NORTHERN IRELAND - THE?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-13 with no updates.