O COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-03-11 with updates |
| 11/03/2511 March 2025 | Sub-division of shares on 2025-03-06 |
| 11/03/2511 March 2025 | Resolutions |
| 11/03/2511 March 2025 | Memorandum and Articles of Association |
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/06/2319 June 2023 | Memorandum and Articles of Association |
| 19/06/2319 June 2023 | Resolutions |
| 19/06/2319 June 2023 | Resolutions |
| 08/06/238 June 2023 | Appointment of Ms Kirsty Ostell as a director on 2023-04-24 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/04/2228 April 2022 | Satisfaction of charge 065304830003 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/10/1916 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065304830002 |
| 16/10/1916 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065304830001 |
| 15/10/1915 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065304830003 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
| 20/02/1920 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/02/1920 February 2019 | STATEMENT OF COMPANY'S OBJECTS |
| 19/02/1919 February 2019 | 13/02/19 STATEMENT OF CAPITAL GBP 4.00 |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 05/03/185 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065304830002 |
| 27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM WOODS POTTERY STEPNEY BANK NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2NP |
| 08/02/188 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065304830001 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/03/1313 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KEITH OWERS / 11/03/2012 |
| 13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARI HELEN OWERS / 11/03/2013 |
| 13/03/1313 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN KEITH OWERS / 11/03/2013 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/04/1213 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KARI HELEN OWERS / 11/03/2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KEITH OWERS / 11/03/2010 |
| 07/05/107 May 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 29/03/0829 March 2008 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BRIDGEFIRLD HOUSE BARNSWICK INDUSTRIAL ESTATE NEWCASTLE NE13 7BA UK |
| 28/03/0828 March 2008 | DIRECTOR APPOINTED MRS KARI HELEN OWERS |
| 28/03/0828 March 2008 | SECRETARY APPOINTED MR ROBIN KEITH OWERS |
| 28/03/0828 March 2008 | DIRECTOR APPOINTED MR ROBIN KEITH OWERS |
| 11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
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