C O'CONNOR LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Notification of Elaine Dorothy O'connor as a person with significant control on 2022-05-31 |
22/05/2422 May 2024 | Cessation of Christopher Paul O'connor as a person with significant control on 2022-05-31 |
29/04/2429 April 2024 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on 2024-04-29 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/08/2323 August 2023 | Director's details changed for Mr Christopher Paul O'connor on 2023-08-23 |
23/08/2323 August 2023 | Change of details for Mr Christopher Paul O'connor as a person with significant control on 2023-08-23 |
23/08/2323 August 2023 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland to 13 Rutland Street Edinburgh EH1 2AE on 2023-08-23 |
23/08/2323 August 2023 | Director's details changed for Mrs Elaine Dorothy O'connor on 2023-08-23 |
31/07/2331 July 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-05-31 with updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TOM O'CONNOR |
21/01/2021 January 2020 | DIRECTOR APPOINTED MRS ELAINE O'CONNOR |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW LANARKSHIRE SCOTLAND |
02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company