Advanced company searchLink opens in new window

OMNIUM INTERNATIONAL LEGAL SOLUTIONS LIMITED

Company number 08715853

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
27 Mar 2024 PSC04 Change of details for Mr Miles Pershad as a person with significant control on 1 February 2024
28 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
14 Dec 2022 AD01 Registered office address changed from 54 Frensham Close Southall Middlesex UB1 2YG England to 1 Agincourt Vilas Uxbridge Road Uxbridge UB10 0NX on 14 December 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
03 Oct 2022 AD01 Registered office address changed from 54 Frensham Close Frensham Close Southall UB1 2YG England to 54 Frensham Close Southall Middlesex UB1 2YG on 3 October 2022
19 May 2022 TM01 Termination of appointment of Nimalasiri Fonseka as a director on 17 May 2022
17 May 2022 AP01 Appointment of Mr Rohan Pershad as a director on 17 May 2022
05 May 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
03 Jun 2019 AAMD Amended total exemption full accounts made up to 31 October 2017
21 May 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Sandra Bernadette Fernandes as a director on 29 September 2017
27 Sep 2017 AD01 Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to 54 Frensham Close Frensham Close Southall UB1 2YG on 27 September 2017
22 Aug 2017 CH01 Director's details changed for Mr. Nimalsiri Fonseka on 22 August 2017
17 Aug 2017 TM02 Termination of appointment of Phs Secretarial Services Limited as a secretary on 16 August 2017
17 Aug 2017 PSC07 Cessation of Sandra Bernadette Fernandes as a person with significant control on 16 August 2017
17 Aug 2017 PSC01 Notification of Miles Pershad as a person with significant control on 16 August 2017