Advanced company searchLink opens in new window

OM SHREEM GROUP LTD

Company number 11232925

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)
24 Jul 2020 TM01 Termination of appointment of Carl Aberg as a director on 24 May 2020
04 Mar 2020 AP01 Appointment of Mr Carl Aberg as a director on 4 March 2020
24 Feb 2020 AA Micro company accounts made up to 31 March 2019
22 Feb 2020 TM01 Termination of appointment of Samantha Karen Yarwood as a director on 22 February 2020
18 Feb 2020 TM01 Termination of appointment of Kerrie-Lyn Pusey as a director on 18 February 2020
16 Jan 2020 PSC01 Notification of Bernard Llewellyn Carleton as a person with significant control on 18 December 2019
08 Jan 2020 AP01 Appointment of Mrs Kerrie-Lyn Pusey as a director on 6 January 2020
06 Jan 2020 TM01 Termination of appointment of Craig Steven Kelly as a director on 6 January 2020
29 Nov 2019 AD01 Registered office address changed from PO Box 4385 11232925: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 29 November 2019
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
27 Sep 2019 PSC07 Cessation of Dane Paul Marks as a person with significant control on 27 September 2019
23 Sep 2019 RP05 Registered office address changed to PO Box 4385, 11232925: Companies House Default Address, Cardiff, CF14 8LH on 23 September 2019
18 Sep 2019 AP01 Appointment of Miss Samantha Karen Yarwood as a director on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of Bernard Carlton as a director on 18 September 2019
18 Sep 2019 AP01 Appointment of Mr Bernard Llewellyn Carleton as a director on 18 September 2019
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 CS01 Confirmation statement made on 4 March 2019 with updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AP01 Appointment of Mr Bernard Carlton as a director on 28 July 2018
28 Jul 2018 TM01 Termination of appointment of David Nelmes as a director on 28 June 2018
09 Jul 2018 TM01 Termination of appointment of Dane Paul Marks as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Bernard Llewelling Carleton as a director on 6 March 2018
09 Jul 2018 TM01 Termination of appointment of Toni Denise Goold as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Mathew Hinton as a director on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Prudentinus Earlan Lesmond as a director on 9 July 2018