- Company Overview for OMEGA CONSTRUCTION 35 LTD (12143912)
- Filing history for OMEGA CONSTRUCTION 35 LTD (12143912)
- People for OMEGA CONSTRUCTION 35 LTD (12143912)
- More for OMEGA CONSTRUCTION 35 LTD (12143912)
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) |
---|---|---|---|
31 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
13 Jan 2023 | PSC04 | Change of details for Mr Marlon Frederick Taylor as a person with significant control on 3 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Mr Marlon Frederick Taylor on 3 January 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
05 Aug 2022 | PSC04 | Change of details for Mr Marlon Frederick Taylor as a person with significant control on 1 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Marlon Frederick Taylor on 1 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 332 Northborough Road Norbury London SW16 4TT England to 1417-1419 London Road London SW16 4AH on 5 August 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
07 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Mr Marlon Frederick Taylor on 5 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 23 Sutherland Road Croydon CR0 3QH England to 332 Northborough Road Norbury London SW16 4TT on 6 October 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|