Advanced company searchLink opens in new window

OMNIO SOUND LIMITED

Company number 10763843

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)
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 AP01 Appointment of Mrs Lorna Nolan as a director on 28 January 2019
30 May 2019 AP01 Appointment of Mr Robert Ashcroft as a director on 31 December 2018
21 May 2019 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 635.8
21 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 644.87
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 July 2018
  • GBP 583.05
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 603.33
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 542.37
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jul 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
17 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share holders agreement terminated 26/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 PSC01 Notification of Bernt Jorgen Bohmer as a person with significant control on 22 May 2017
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates