AD01 |
New registered office address C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW. Change occurred on Thursday 25th January 2024. Company's previous address: 48 Warwick Street London W1B 5AW England.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 14th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Warwick Street London W1B 5AW. Change occurred on Thursday 7th October 2021. Company's previous address: 48 Warwick Street C/O Michael Omiros Ltd London W1B 5AW England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 48 Warwick Street C/O Michael Omiros Ltd London W1B 5AW. Change occurred on Thursday 23rd September 2021. Company's previous address: 2-8 Games Road Barnet EN4 9HN England.
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2-8 Games Road Barnet EN4 9HN. Change occurred on Wednesday 22nd September 2021. Company's previous address: 12 Gateway Mews Bounds Green London N11 2UT United Kingdom.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th October 2020
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 15th October 2020
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Thursday 15th October 2020
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th April 2021.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 14th October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Wednesday 1st April 2020) of a secretary
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 31st March 2020
filed on: 31st, March 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th March 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 16th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2017
| incorporation
|
Free Download
(28 pages)
|