Advanced company searchLink opens in new window

OMNIS SOFTWARE LTD

Company number 01474483

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
06 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 PSC04 Change of details for Mr Andrea Querci as a person with significant control on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Andrea Querci on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr Andrea Querci on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr Andrea Querci as a person with significant control on 25 September 2020
30 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2020 CH01 Director's details changed for Mr Gert Stiewi on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Gert Stiewi as a person with significant control on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Andrea Querci as a person with significant control on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Andrea Querci on 22 January 2020
22 Jan 2020 AD04 Register(s) moved to registered office address 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL
22 Jan 2020 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
07 Nov 2019 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
07 Nov 2019 AD02 Register inspection address has been changed from 1st Floor Offices Carlton Park House Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates