O'SHEA CONNECT LTD

Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O BRIGHT & CO 29C WILLESDEN LANE KILBURN LONDON NW6 7RD UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR LIZ SHAMRUK

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICK O'SHEA

View Document

06/07/196 July 2019 DIRECTOR APPOINTED MR JOSEPH PATRICK O'SHEA

View Document

06/07/196 July 2019 CESSATION OF LIZ MARY SHAMRUK AS A PSC

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information