CHRIS O'SULLIVAN LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2020-06-30 |
31/03/2231 March 2022 | Micro company accounts made up to 2019-06-30 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Change of details for Mr Christopher O'sullivan as a person with significant control on 2021-06-20 |
14/12/2114 December 2021 | Confirmation statement made on 2021-06-26 with no updates |
14/12/2114 December 2021 | Director's details changed for Mr Christopher O'sullivan on 2021-06-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'SULLIVAN / 27/06/2019 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'SULLIVAN / 27/06/2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'SULLIVAN |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT 16/8 BALMES ROAD LONDON LONDON N1 5TQ UNITED KINGDOM |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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