O'CONNELL RESOURCING LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
09/10/249 October 2024 | Registered office address changed from Sandy Cottage C/O Accountax Plus Ltd Newton in Cartmel Grange-over-Sands LA11 6JL England to 11 Elder Way Waterside Drive Langley Slough Berkshire SL3 6EP on 2024-10-09 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
06/02/246 February 2024 | Confirmation statement made on 2023-12-06 with no updates |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
26/10/2326 October 2023 | Total exemption full accounts made up to 2022-07-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/01/2323 January 2023 | Registered office address changed from 2 Stephen Street London W1T 1AN England to Sandy Cottage C/O Accountax Plus Ltd Newton in Cartmel Grange-over-Sands LA11 6JL on 2023-01-23 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-07-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
07/10/217 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM PO BOX 982879938 2 STEPHEN STREET FITZROVIA LONDON W1T 1AN ENGLAND |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH ENGLAND |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | REGISTERED OFFICE CHANGED ON 27/12/2017 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR |
27/12/1727 December 2017 | REGISTERED OFFICE CHANGED ON 27/12/2017 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH ENGLAND |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/01/164 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM COBALT HOUSE 19-20 NOEL STREET LONDON W1F 8GW |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 19-21 COBAL HOUSE NOEL STREET LONDON W1F 8GW ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 19-21 NOEL STREET LONDON W1F 8GW ENGLAND |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
09/12/139 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER O'CONNELL / 28/07/2013 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM |
10/12/1210 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/12/118 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 1 LIVERPOOL STREET LONDON CITY OF LONDON EC2M 7QD ENGLAND |
03/01/113 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
16/02/1016 February 2010 | CURREXT FROM 31/12/2010 TO 31/01/2011 |
16/01/1016 January 2010 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES |
16/12/0916 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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