MARK O'CONNOR COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Mark O'connor as a person with significant control on 2025-04-12

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Mark O'connor on 2025-04-12

View Document

22/04/2522 April 2025 Director's details changed for Mrs Teresa Mary Ann O'connor on 2025-04-12

View Document

22/04/2522 April 2025 Registered office address changed from C/O Djh Mitten Clarke, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mrs Teresa Mary Ann O'connor as a person with significant control on 2025-04-12

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke, St George's House 56 Peter Street Manchester M2 3NQ on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mrs Teresa Mary Ann O'connor on 2023-04-12

View Document

14/04/2314 April 2023 Director's details changed for Mr Mark O'connor on 2023-04-12

View Document

14/04/2314 April 2023 Change of details for Mrs Teresa Mary Ann O'connor as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Change of details for Mr Mark O'connor as a person with significant control on 2023-04-12

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Change of details for Mrs Teresa Mary Ann O'connor as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Director's details changed for Mrs Teresa Mary Ann O'connor on 2021-11-05

View Document

11/11/2111 November 2021 Director's details changed for Mr Mark O'connor on 2021-11-05

View Document

11/11/2111 November 2021 Change of details for Mr Mark O'connor as a person with significant control on 2021-11-05

View Document

07/11/217 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'CONNOR / 13/03/2017

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER M1 1LQ ENGLAND

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARY ANN O'CONNOR / 13/03/2017

View Document

13/04/1613 April 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