DR N O'KEEFFE LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type micro entity. 2024-01-29 View Report
Address. New address: Rsm, Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Old address: C/O Rsm Hardman Street Manchester M3 3HF England. Change date: 2023-08-30. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type micro entity. 2023-01-24 View Report
Persons with significant control. Change date: 2022-08-18. Psc name: Dr Niall O'keeffe. 2022-08-19 View Report
Confirmation statement. Statement with updates. 2022-02-19 View Report
Officers. Officer name: June O'keeffe. Termination date: 2021-07-04. 2022-02-19 View Report
Persons with significant control. Cessation date: 2021-07-04. Psc name: June O'keeffe. 2022-02-19 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Address. New address: C/O Rsm Hardman Street Manchester M3 3HF. Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England. Change date: 2019-05-02. 2019-05-02 View Report
Officers. Change date: 2019-05-02. Officer name: Ms June Posci. 2019-05-02 View Report
Persons with significant control. Change date: 2019-05-02. Psc name: Ms June Posci. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Accounts. Accounts type micro entity. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2018-04-24 View Report
Accounts. Accounts type micro entity. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Address. Old address: C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ. Change date: 2017-03-14. New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ. 2017-03-14 View Report
Accounts. Accounts type micro entity. 2017-01-13 View Report
Resolution. Description: Resolutions. 2016-06-22 View Report
Capital. Capital name of class of shares. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Capital. Capital allotment shares. 2016-04-26 View Report
Accounts. Accounts type micro entity. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type total exemption small. 2013-01-11 View Report
Officers. Officer name: Ms June Posci. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Change of name. Description: Company name changed dr n oa*keeffe LTD\certificate issued on 13/05/10. 2010-05-13 View Report
Resolution. Description: Resolutions. 2010-05-07 View Report
Incorporation. Incorporation company. 2010-04-15 View Report