Advanced company searchLink opens in new window

O'CONNELL RESOURCING LTD

Company number 07106441

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)
06 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AD01 Registered office address changed from 2 Stephen Street London W1T 1AN England to Sandy Cottage C/O Accountax Plus Ltd Newton in Cartmel Grange-over-Sands LA11 6JL on 23 January 2023
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
07 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
15 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jul 2019 AD01 Registered office address changed from PO Box 982879938 2 Stephen Street Fitzrovia London W1T 1AN England to 2 Stephen Street London W1T 1AN on 24 July 2019
19 Jun 2019 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to PO Box 982879938 2 Stephen Street Fitzrovia London W1T 1AN on 19 June 2019
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Dec 2017 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to Medius House 2 Sheraton Street London W1F 8BH on 27 December 2017
27 Dec 2017 AD01 Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to Medius House 2 Sheraton Street London W1F 8BH on 27 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
02 Nov 2015 AD01 Registered office address changed from Cobalt House 19-20 Noel Street London W1F 8GW to Liberty House 222 Regent Street London W1B 5TR on 2 November 2015