TONY O'FLAHERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
21/10/2221 October 2022 | Director's details changed for Mr Tony O'flaherty on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Tony O'flaherty as a person with significant control on 2022-10-21 |
20/05/2220 May 2022 | Registered office address changed from Unit a122 Riverside Business Centre Bendon Valley London SW18 4UQ United Kingdom to The Light Bulb Filament Walk London SW18 4GQ on 2022-05-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM UNIT A122 BENDON VALLEY RIVERSIDE BUSINESS CENTRE, HALDANE PLACE LONDON SW18 4UQ |
11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074643340001 |
04/02/164 February 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
25/10/1125 October 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 13 BRANTWOOD ROAD LONDON LONDON SE24 0DH ENGLAND |
08/12/108 December 2010 | 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