Advanced company searchLink opens in new window

OMSHANTI HOLDINGS LIMITED

Company number 10504179

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)
30 May 2024 AA Accounts for a dormant company made up to 28 February 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
22 Jun 2023 CH01 Director's details changed for Mr Dillabor Miah on 22 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Dillabor Miah on 22 June 2023
22 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 PSC04 Change of details for Mr Salman Shahzad as a person with significant control on 9 January 2023
09 Jan 2023 PSC01 Notification of Billal Safdar Ali as a person with significant control on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Billal Safdar Ali as a director on 9 January 2023
29 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
20 Oct 2022 AP01 Appointment of Mr Salman Shahzad as a director on 19 October 2022
20 Oct 2022 AD01 Registered office address changed from Flat 202 Exeter House 14 st. Ives Place London E14 0GU England to 39 Verve Apartments 5 Mercury Gardens Romford RM1 3FB on 20 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Oct 2022 PSC01 Notification of Salman Shahzad as a person with significant control on 1 September 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
25 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
26 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
26 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with updates
21 Jan 2020 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Flat 202 Exeter House 14 st. Ives Place London E14 0GU on 21 January 2020
20 Jan 2020 TM01 Termination of appointment of Rajinder Pal as a director on 3 October 2019
20 Jan 2020 TM01 Termination of appointment of Kavita Pal as a director on 3 October 2019
20 Jan 2020 PSC07 Cessation of Rajinder Pal as a person with significant control on 3 October 2019
20 Jan 2020 PSC07 Cessation of Kavita Pal as a person with significant control on 3 October 2019