Advanced company searchLink opens in new window

OMNIFARIOUS LIMITED

Company number 03601961

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)
26 Apr 2018 MA Memorandum and Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
22 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
14 Jun 2017 AD01 Registered office address changed from Unit a - West Underfall Yard Cumberland Road Bristol BS1 6XG United Kingdom to Block a - West Underfall Yard Cumberland Road Bristol BS1 6XG on 14 June 2017
09 Jun 2017 AD01 Registered office address changed from 14-16 Wilson Place St. Pauls Bristol BS2 9HJ to Unit a - West Underfall Yard Cumberland Road Bristol BS1 6XG on 9 June 2017
17 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
18 Dec 2015 CH01 Director's details changed for Mr Richard Frederick Penfold on 16 December 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
17 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Jun 2014 CH01 Director's details changed for Mr Richard Frederick Penfold on 1 June 2014
09 Jun 2014 CH01 Director's details changed for Mr John Richard Roe on 1 June 2014
09 Jun 2014 CH03 Secretary's details changed for Mr John Richard Roe on 1 June 2014
09 Jun 2014 CH01 Director's details changed for Mr Samuel Casey Hearn on 1 June 2014
18 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
12 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
08 Feb 2012 TM01 Termination of appointment of Rachel Drummond - Hay as a director
12 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders