Advanced company searchLink opens in new window

OMEGA PRINT LTD

Company number 11648886

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)
09 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
20 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 31 October 2022
09 Mar 2022 AA Micro company accounts made up to 31 October 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
04 Jan 2022 PSC01 Notification of Grzegorz Sporek as a person with significant control on 4 January 2022
04 Jan 2022 PSC07 Cessation of Andrzej Michelis as a person with significant control on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Grzegorz Sporek on 4 January 2022
16 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 October 2020
12 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from Dept 1938 601 International House 223 Regent Street London W1B 2QD United Kingdom to 7 Bell Yard London WC2A 2JR on 28 October 2019
28 Oct 2019 AP01 Appointment of Mr Grzegorz Sporek as a director on 28 October 2019
28 Oct 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Christalla Kirkillari as a director on 28 October 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted