- Company Overview for OMNIUM CONSULTING LIMITED (07277588)
- Filing history for OMNIUM CONSULTING LIMITED (07277588)
- People for OMNIUM CONSULTING LIMITED (07277588)
- More for OMNIUM CONSULTING LIMITED (07277588)
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 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
13 Jun 2023 | AD01 | Registered office address changed from Tor Top Hungry Lane Bradwell Hope Valley Derbyshire S33 9JD England to 70 Clarkehouse Road Sheffield S10 2LJ on 13 June 2023 | |
10 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 70 Clarkehouse Road Sheffield S10 2LJ England to Tor Top Hungry Lane Bradwell Hope Valley Derbyshire S33 9JD on 17 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to 70 Clarkehouse Road Sheffield S10 2LJ on 12 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Michael Joseph as a person with significant control on 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 20 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mr Michael Joseph as a person with significant control on 20 December 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 21 February 2018 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Michael Joseph as a person with significant control on 1 July 2016 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Michael Joseph on 9 December 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|