PETER O'SULLIVAN LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
16/05/2216 May 2022 | Application to strike the company off the register |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM BADGERS REST DRYFIELD MEADOW WINCHCOMBE GLOUCESTERSHIRE GL54 5AG ENGLAND |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM STOKEDOWN NEW ROAD MEONSTOKE SOUTHAMPTON HAMPSHIRE SO32 3NN |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA O'SULLIVAN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
13/06/1613 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
11/06/1511 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/05/1220 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER O'SULLIVAN / 17/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA O'SULLIVAN / 17/05/2010 |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/10/0717 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
31/05/0731 May 2007 | COMPANY NAME CHANGED TRANSFORMING EDUCATION INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | DIRECTOR RESIGNED |
08/06/068 June 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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