- Company Overview for OHRD LIMITED (NI066963)
- Filing history for OHRD LIMITED (NI066963)
- People for OHRD LIMITED (NI066963)
- Charges for OHRD LIMITED (NI066963)
- More for OHRD LIMITED (NI066963)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
06 Nov 2024 | CH01 | Director's details changed for Mr Ashok Kumar Songra on 6 November 2024 | |
20 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
07 Nov 2023 | CH01 | Director's details changed for Mr Ashok Songra on 7 November 2023 | |
29 Nov 2022 | CH01 | Director's details changed for Dr Suresh Tharma on 29 November 2022 | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Unit 1 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Unit 1 Potters Quay 5 Ravenhill Road Belfast BT6 8DN on 16 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
15 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
23 Sep 2021 | CH01 | Director's details changed for Dr Suresh Tharma on 23 September 2021 | |
27 Feb 2021 | AP01 | Appointment of Mr Gavin Mark Higgins as a director on 17 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Anthony John Mcgread as a person with significant control on 17 February 2021 | |
19 Feb 2021 | PSC02 | Notification of Insure I Limited as a person with significant control on 17 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Anthony John Dr Mcgread as a director on 17 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Catherine Ewings as a director on 17 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Dr Ashok Kumar Songra as a director on 17 February 2021 | |
19 Feb 2021 | MR01 | Registration of charge NI0669630001, created on 17 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Dr Suresh Tharma as a director on 17 February 2021 | |
18 Feb 2021 | TM02 | Termination of appointment of Anthony John Dr Mcgread as a secretary on 17 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to Unit 1 Channel Wharf 21 Old Channel Road Belfast BT3 9DE on 18 February 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from Oakmont House 2 Queens Road Lisburn BT26 4TZ Northern Ireland to Oakmont House 2 Queens Road Lisburn BT27 4TZ on 14 October 2020 |