- Company Overview for ACTIVE OMG LIMITED (06808587)
- Filing history for ACTIVE OMG LIMITED (06808587)
- People for ACTIVE OMG LIMITED (06808587)
- More for ACTIVE OMG LIMITED (06808587)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
28 Nov 2023 | TM01 | Termination of appointment of Louis Aryeh Halpern as a director on 28 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 40 Manchester Street London W1U 7LL England to 128 City Road London EC1V 2NX on 22 November 2023 | |
15 Nov 2023 | AAMD | Amended accounts for a small company made up to 31 March 2021 | |
25 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
01 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
07 Oct 2021 | AD01 | Registered office address changed from C/O Spaces 307 Euston Road London NW1 3AD England to 40 Manchester Street London W1U 7LL on 7 October 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Jubilee House C/O Spaces 197 - 213 Oxford Street London W1D 2LF England to C/O Spaces 307 Euston Road London NW1 3AD on 27 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Jubilee House C/O Spaces 197 - 213 Oxford Street London W1D 2LF on 14 January 2019 | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Louis Aryeh Halpern as a director on 1 September 2017 | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |