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 |