ROUGHAN AND O'DONOVAN UK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Cessation of Harry Meighan as a person with significant control on 2025-06-06

View Document

13/06/2513 June 2025 Termination of appointment of Harry Meighan as a director on 2025-06-06

View Document

09/06/259 June 2025 Accounts for a small company made up to 2024-10-31

View Document

20/01/2520 January 2025 Notification of Lewis Feely as a person with significant control on 2023-01-16

View Document

20/01/2520 January 2025 Notification of Anthony Dempsey as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Notification of Anthony Mulligan as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Notification of Daire O'riagain as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Notification of Eoin O'cathain as a person with significant control on 2023-01-16

View Document

20/01/2520 January 2025 Cessation of Seamus Macgearailt as a person with significant control on 2023-01-16

View Document

20/01/2520 January 2025 Cessation of James Thorpe as a person with significant control on 2025-01-13

View Document

17/01/2517 January 2025 Appointment of Mr Anthony Dempsey as a director on 2025-01-13

View Document

17/01/2517 January 2025 Appointment of Mr Daire O'riagain as a director on 2025-01-13

View Document

17/01/2517 January 2025 Appointment of Mr Anthony Mulligan as a director on 2025-01-13

View Document

17/01/2517 January 2025 Appointment of Mr Aonghus O'keeffe as a secretary on 2025-01-13

View Document

17/01/2517 January 2025 Termination of appointment of James Thorpe as a director on 2025-01-13

View Document

17/01/2517 January 2025 Appointment of Mr Rob Mccartney as a director on 2025-01-13

View Document

17/01/2517 January 2025 Termination of appointment of Richard Marc Jones as a secretary on 2025-01-13

View Document

16/01/2516 January 2025 Director's details changed for Mr Aonghus O'keefe on 2021-01-11

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-10-31

View Document

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

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-10-31

View Document

31/01/2331 January 2023 Termination of appointment of Seamus Macgearailt as a director on 2023-01-16

View Document

31/01/2331 January 2023 Appointment of Eoin O'cathain as a director on 2023-01-16

View Document

31/01/2331 January 2023 Appointment of Lewis Feely as a director on 2023-01-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEMPSEY / 11/02/2020

View Document

11/02/2011 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THORPE / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARC JONES / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KILCULLEN / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORPE / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MACGEARAILT / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MEIGHAN / 11/02/2020

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORPE / 06/06/2019

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KILCULLEN

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARC JONES

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DEMPSEY

View Document

13/09/1913 September 2019 CESSATION OF ROUGHAN AND O'DONOVAN LIMITED AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THORPE

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MEIGHAN

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS MACGEARAILT

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF ENGLAND

View Document

23/07/1923 July 2019 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

31/08/1831 August 2018 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