Advanced company searchLink opens in new window

MBM OMEGA LIMITED

Company number 02805926

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)
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000
22 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,000
18 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
16 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Sep 2011 AD01 Registered office address changed from 1141B the Axis Centre Cleeve Road Leatherhead Surrey KT22 7ND United Kingdom on 16 September 2011
12 Sep 2011 AD01 Registered office address changed from 88-90 Lind Road Sutton Surrey SM1 4PL United Kingdom on 12 September 2011
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 Dec 2009 CH03 Secretary's details changed for Mrs. Joanna Claire Morton on 21 December 2009
19 Oct 2009 AP03 Appointment of Mrs. Joanna Claire Morton as a secretary
19 Oct 2009 TM02 Termination of appointment of Joanna Morton as a secretary
14 Oct 2009 AP03 Appointment of Mrs. Joanna Claire Morton as a secretary
14 Oct 2009 TM01 Termination of appointment of Mary Morton as a director
14 Oct 2009 TM01 Termination of appointment of Lawrence Morton as a director
14 Oct 2009 TM02 Termination of appointment of Mary Morton as a secretary
14 Oct 2009 CH01 Director's details changed for Mr Mark James Lawrence Morton on 14 October 2009
14 Oct 2009 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 14 October 2009