- Company Overview for O'CONNELL CONSULTING LTD (10509723)
- Filing history for O'CONNELL CONSULTING LTD (10509723)
- People for O'CONNELL CONSULTING LTD (10509723)
- More for O'CONNELL CONSULTING LTD (10509723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
22 Dec 2021 | CH01 | Director's details changed for Mrs Janice Lesley O'connell on 22 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mrs Janice Lesley O'connell as a person with significant control on 22 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 28 September 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
21 Dec 2020 | PSC04 | Change of details for Mrs Janice Lesley O'connell as a person with significant control on 11 December 2020 | |
21 Dec 2020 | CH01 | Director's details changed for Mrs Janice Lesley O'connell on 11 December 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Apr 2020 | AD01 | Registered office address changed from C/O Williams Stanley and Co Newcombe House Notting Hill Gate London W11 3LQ England to 6B Parkway Porters Wood St. Albans AL3 6PA on 13 April 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to C/O Williams Stanley and Co Newcombe House Notting Hill Gate London W11 3LQ on 9 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
05 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-05
|