AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/06/02
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/06/02
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/31
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/31
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/05/31
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/05/31
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/02
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2020/10/09
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/04/02 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/02
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 174 5th Floor, King's House 174-Hammersmith Road London W6 7JP England on 2019/01/16 to Kings House 5th Floor 174 - Hammersmith Road London W6 7JP
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 4C Associates the Kensington Centre 66 Hammersmith Road London W14 8UD on 2018/12/17 to 174 5th Floor, King's House 174-Hammersmith Road London W6 7JP
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/02
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/02
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/02
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/02
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 7th, November 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/02
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 4th, November 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/02
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 12th, November 2012
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/02
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/02/03.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/02/03.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/02/03
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/03 from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/02/03
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/02/03
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/03.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 23rd, September 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2010/08/01
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/02
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/09/27.
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/09/27.
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed omnium logistics LIMITEDcertificate issued on 24/09/10
filed on: 24th, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/09/17
change of name
|
|
NEWINC |
Company registration
filed on: 2nd, June 2010
| incorporation
|
Free Download
(19 pages)
|