SEAN O'CONAILL LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
28/06/2428 June 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
10/07/2310 July 2023 | Current accounting period extended from 2023-06-30 to 2023-09-30 |
26/05/2326 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-28 with updates |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/04/2228 April 2022 | Second filing of Confirmation Statement dated 2022-03-15 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with updates |
17/03/2217 March 2022 | Confirmation statement made on 2022-03-15 with updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
06/12/216 December 2021 | Registered office address changed from Penryn Dental Practice Anchor Quay Penryn Cornwall TR10 8GW to Penryn Dental Practice Anchor Quay Penryn Cornwall TR10 8GZ on 2021-12-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/03/1617 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/04/1422 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/04/132 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/04/1216 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FIONBARRA O'CONAILL / 09/06/2011 |
05/05/115 May 2011 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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