Advanced company searchLink opens in new window

DENIS O'NEILL INVESTMENTS LTD

Company number 10865200

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)
08 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
27 Jul 2023 RP04PSC01 Second filing for the notification of Anthony Alexander Nixon as a person with significant control
20 Jul 2023 RP04AP01 Second filing for the appointment of Mr Anthony Alexander Nixon as a director
14 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Feb 2023 PSC02 Notification of Paris Smith Trust Corporation Limited as a person with significant control on 13 January 2023
02 Feb 2023 PSC01 Notification of Anthony Alexander Nixon as a person with significant control on 13 January 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 27/07/2023.
02 Feb 2023 PSC07 Cessation of Irwin Mitchell Trustees Limited as a person with significant control on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from C/O Paris Smith Llp 1 London Road Southamp;Ton SO15 2AE United Kingdom to 1 London Road Southampton SO15 2AE on 13 January 2023
13 Jan 2023 AP02 Appointment of Paris Smith Trust Corporation Limited as a director on 13 January 2023
13 Jan 2023 TM01 Termination of appointment of Irwin Mitchell Trustees Limited as a director on 13 January 2023
13 Jan 2023 AP01 Appointment of Mr Anthony Alexander Nixon as a director on 13 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 20/07/2023.
13 Jan 2023 TM01 Termination of appointment of Paula Caryn James as a director on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA United Kingdom to C/O Paris Smith Llp 1 London Road Southamp;Ton SO15 2AE on 13 January 2023
25 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
19 Jul 2021 PSC02 Notification of Irwin Mitchell Trustees Limited as a person with significant control on 2 June 2021
19 Jul 2021 PSC07 Cessation of Anthony Alexander Nixon as a person with significant control on 2 June 2021
19 Jul 2021 TM01 Termination of appointment of Anthony Alexander Nixon as a director on 7 June 2021
19 Jul 2021 AP01 Appointment of Ms Paula Caryn James as a director on 2 June 2021
19 Jul 2021 AP02 Appointment of Irwin Mitchell Trustees Limited as a director on 2 June 2021
19 Jul 2021 TM01 Termination of appointment of Kelly Naomi Greig as a director on 2 June 2021