C O'CONNOR LTD

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Notification of Elaine Dorothy O'connor as a person with significant control on 2022-05-31

View Document

22/05/2422 May 2024 Cessation of Christopher Paul O'connor as a person with significant control on 2022-05-31

View Document

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

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Director's details changed for Mr Christopher Paul O'connor on 2023-08-23

View Document

23/08/2323 August 2023 Change of details for Mr Christopher Paul O'connor as a person with significant control on 2023-08-23

View Document

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

View Document

23/08/2323 August 2023 Director's details changed for Mrs Elaine Dorothy O'connor on 2023-08-23

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-05-31 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TOM O'CONNOR

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS ELAINE O'CONNOR

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW LANARKSHIRE SCOTLAND

View Document

02/05/192 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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