Download leads from Nexok and grow your business. Find out more

O McCabe Ltd

Documents

Total Documents58
Total Pages251

Filing History

2 February 2021Confirmation statement made on 21 December 2020 with no updates
11 September 2020Micro company accounts made up to 31 March 2020
3 January 2020Confirmation statement made on 21 December 2019 with updates
13 September 2019Micro company accounts made up to 31 March 2019
4 January 2019Confirmation statement made on 21 December 2018 with no updates
4 January 2019Registered office address changed from 488 Normanby Road Middlesbrough Cleveland TS6 9BZ to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 4 January 2019
17 September 2018Micro company accounts made up to 31 March 2018
4 January 2018Confirmation statement made on 21 December 2017 with updates
4 January 2018Confirmation statement made on 21 December 2017 with updates
6 October 2017Micro company accounts made up to 31 March 2017
6 October 2017Micro company accounts made up to 31 March 2017
5 January 2017Confirmation statement made on 21 December 2016 with updates
5 January 2017Confirmation statement made on 21 December 2016 with updates
12 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Total exemption small company accounts made up to 31 March 2016
14 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
14 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
28 May 2015Total exemption small company accounts made up to 31 March 2015
28 May 2015Total exemption small company accounts made up to 31 March 2015
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
16 July 2014Total exemption small company accounts made up to 31 March 2014
16 July 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Company name changed pangea telecom LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
15 April 2014Company name changed pangea telecom LIMITED\certificate issued on 15/04/14
  • CONNOT ‐
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-12
24 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-12
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
18 July 2013Total exemption small company accounts made up to 31 March 2013
18 July 2013Total exemption small company accounts made up to 31 March 2013
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 31 March 2012
30 August 2012Total exemption small company accounts made up to 31 March 2012
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders
21 September 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Total exemption small company accounts made up to 31 March 2011
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
11 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011
11 January 2010Appointment of Mrs Annemarie Mccabe as a director
11 January 2010Appointment of Mr Owen Mccabe as a secretary
11 January 2010Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom on 11 January 2010
11 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011
11 January 2010Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockton on Tees TS18 3QZ United Kingdom on 11 January 2010
11 January 2010Appointment of Mrs Annemarie Mccabe as a director
11 January 2010Appointment of Mr Owen Mccabe as a secretary
22 December 2009Termination of appointment of Elizabeth Davies as a director
22 December 2009Termination of appointment of Elizabeth Davies as a director
22 December 2009Termination of appointment of Elizabeth Davies as a director
22 December 2009Termination of appointment of Elizabeth Davies as a director
21 December 2009Incorporation
21 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing