- Company Overview for OMNISCIENT LIMITED (03930655)
- Filing history for OMNISCIENT LIMITED (03930655)
- People for OMNISCIENT LIMITED (03930655)
- Charges for OMNISCIENT LIMITED (03930655)
- More for OMNISCIENT LIMITED (03930655)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jul 2021 | AD01 | Registered office address changed from 7 Heasewood Bolnore Village Haywards Heath West Sussex RH16 4TJ United Kingdom to 52-54 the Broadway the Broadway Haywards Heath West Sussex RH16 3AL on 25 July 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
18 Mar 2021 | PSC02 | Notification of Altonrose Limited as a person with significant control on 4 July 2020 | |
18 Mar 2021 | PSC07 | Cessation of Garry Henry Wall as a person with significant control on 4 July 2020 | |
18 Mar 2021 | PSC07 | Cessation of Sean Alan O'riordan as a person with significant control on 4 July 2020 | |
18 Mar 2021 | PSC07 | Cessation of John Vincent O'riordan as a person with significant control on 4 July 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from 7 Heasewood Bolmore Village Haywards Heath West Sussex RH16 4TJ to 7 Heasewood Bolnore Village Haywards Heath West Sussex RH16 4TJ on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Sean Alan O'riordan as a person with significant control on 27 November 2018 | |
28 Feb 2019 | PSC01 | Notification of Garry Henry Wall as a person with significant control on 27 November 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mr John Vincent O'riordan as a person with significant control on 27 November 2018 | |
15 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2018
|
|
15 Jan 2019 | SH03 | Purchase of own shares. | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |