- Company Overview for OHHSOCIAL LIMITED (NI635704)
- Filing history for OHHSOCIAL LIMITED (NI635704)
- People for OHHSOCIAL LIMITED (NI635704)
- More for OHHSOCIAL LIMITED (NI635704)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
06 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
26 Jan 2023 | PSC04 | Change of details for Michael Robert Mcclements as a person with significant control on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Michael Robert Mcclements on 26 January 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Kelly Marie Mcclements on 26 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Kelly Marie Mcclements as a person with significant control on 26 January 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
11 Jan 2022 | CH01 | Director's details changed for Michael Robert Mcclements on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 6 Shingle Cove Carnlough BT44 0EH Northern Ireland to 5 Bay Road Carnlough Bt44 Hq on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Kelly Marie Mcclements on 11 January 2022 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Ursula Murphy as a director on 10 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 16 Castle Drive Randalstown Co. Antrim BT41 2EF Northern Ireland to 6 Shingle Cove Carnlough BT44 0EH on 27 September 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates |