Advanced company searchLink opens in new window

OMNIA PROJECTS LIMITED

Company number 08087390

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)
06 Feb 2018 PSC07 Cessation of Steven Robert Crowe as a person with significant control on 11 December 2017
22 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 MA Memorandum and Articles of Association
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2018 SH03 Purchase of own shares.
18 Dec 2017 SH06 Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 190.00
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 29/05/2017
06 Jun 2017 CS01 29/05/17 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Shareholder information and Information about people with significant control) was registered on 03/07/2017
16 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2016 SH08 Change of share class name or designation
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
03 Nov 2015 CH01 Director's details changed for Mr Steven Crowe on 3 November 2015
10 Sep 2015 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to The Stables, 5 Roe Barns Catterall Lane, Catterall Preston Lancashire PR3 0PA on 10 September 2015
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 200
07 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
07 Jun 2012 AD01 Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street 30 Charlotte Street Manchester M1 4EX United Kingdom on 7 June 2012