JAMES O'DONNELL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr. James Daniel O'donnell on 2025-08-07

View Document

11/08/2511 August 2025 NewRegistered office address changed from 1 Hallswelle Parade Finchley Road London NW11 0DL United Kingdom to 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 2025-08-11

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Director's details changed for Mr James Daniel O'donnell on 2025-03-03

View Document

11/07/2411 July 2024 Director's details changed for Mr James Daniel O'donnell on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Spectrum Investment Solutions Limited as a person with significant control on 2024-07-11

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Registered office address changed from 1 1 Hallswelle Parade Finchley Road London NW11 0DL England to 1 Hallswelle Parade Finchley Road London NW11 0DL on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Spectra House 10 Spring Villa Road Edgware HA8 7EB England to 1 1 Hallswelle Parade Finchley Road London NW11 0DL on 2023-11-09

View Document

14/08/2314 August 2023 Termination of appointment of Roksana Perlowska as a secretary on 2022-08-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/03/2327 March 2023 Notification of Spectrum Investment Solutions Limited as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Cessation of James O'donnell as a person with significant control on 2023-03-20

View Document

07/02/237 February 2023 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Spectra House 10 Spring Villa Road Edgware HA8 7EB on 2023-02-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Secretary's details changed for Mrs Roksana Perlowska on 2022-03-03

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/01/2214 January 2022 Director's details changed for Mr James Daniel O'donnell on 2021-12-21

View Document

14/01/2214 January 2022 Change of details for James O'donnell as a person with significant control on 2021-12-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from Spectra House 10 Spring Villa Road Edgware HA8 7EB England to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2021-06-29

View Document

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / JAMES O'DONNNELL / 29/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ROKSANA FRYSZKOWSKA / 01/04/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL O'DONNELL / 01/04/2020

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 THEOBALD COURT THEOBALD STREET BOREHAMWOOD WD6 4RN ENGLAND

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'DONNELL / 26/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / JAMES O'DONNNELL / 26/02/2020

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

15/07/1915 July 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES O'DONNNELL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

23/11/1723 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017

View Document

05/10/175 October 2017 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

24/11/1624 November 2016 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