Advanced company searchLink opens in new window

TIM O'NEILL CONSULTING LIMITED

Company number 11777725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2023 DS01 Application to strike the company off the register
30 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 31 January 2022
06 Oct 2021 AP01 Appointment of Mrs Suzi O'neill as a director on 6 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 AP01 Appointment of Dr Terence James O'neill as a director on 6 October 2021
01 Jul 2021 CH01 Director's details changed for Mr Timothy O'neill on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mrs Lauren Elizabeth Fisher on 1 July 2021
12 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
17 Sep 2020 AD01 Registered office address changed from 19 Stanley Road Newbury Berkshire RG14 7PB United Kingdom to Oakdene Baughurst Road Baughurst Tadley RG26 5LP on 17 September 2020
26 Mar 2020 AA Unaudited abridged accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 AP01 Appointment of Mrs Lauren Elizabeth Fisher as a director on 1 January 2020
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 200
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 1