OCONNOR STONE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Register inspection address has been changed from Unit 20 Redbourn Road Hemel Hempstead HP2 7ES England to International House 64 Nile Street London N1 7SR

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

06/11/236 November 2023 Register inspection address has been changed to Unit 20 Redbourn Road Hemel Hempstead HP2 7ES

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed to PO Box 4385, 08761237: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-02

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 173 CHELMSFORD ROAD SHENFIELD BRENTWOOD ESSEX CM15 8SA

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/11/1429 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 173 CHELMSFORD ROAD SHENFIELD BRENTWOOD ESSEX CM15 8SA ENGLAND

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O CARE OF: SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR GARY PAUL O'CONNOR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY GARY O'CONNOR

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MRS KARINE OCONNOR

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINE OCONNOR / 18/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KARINE OCONNOR / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS KARINE OCONNOR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY O'CONNOR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN OCONNOR

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY GARY O'CONNOR

View Document

04/11/134 November 2013 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