(PSC01) Notification of a person with significant control Monday 11th April 2022
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 10th April 2022
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 11th April 2022
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 5th July 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24a Coton Road Nuneaton Warwickshire CV11 5TW to Gethin House 36 Bond Street Nuneaton Warwickshire CV11 4DA on Tuesday 5th July 2022
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 5th July 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th July 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 22nd September 2017
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd September 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd September 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st February 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st February 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 10th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed omni infosys LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 10th December 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, April 2013
| incorporation
|
Free Download
(33 pages)
|