Advanced company searchLink opens in new window

OMEGA ARCHITECTS LIMITED

Company number 02972784

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)
04 Oct 2018 TM01 Termination of appointment of Derek George Lawson as a director on 28 September 2018
04 Oct 2018 TM02 Termination of appointment of Patrick John Bell as a secretary on 28 September 2018
04 Oct 2018 AP01 Appointment of Mr Philip James Davies as a director on 28 September 2018
04 Oct 2018 AD01 Registered office address changed from Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR England to Aissela 46 High Street Esher Surrey KT10 9QY on 4 October 2018
14 Aug 2018 MR04 Satisfaction of charge 1 in full
29 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/11/2018.
11 Aug 2017 TM01 Termination of appointment of Peter Alexander Russell as a director on 11 July 2017
11 Aug 2017 PSC08 Notification of a person with significant control statement
11 Aug 2017 PSC07 Cessation of Peter Alexander Russell as a person with significant control on 11 July 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Aug 2016 AD01 Registered office address changed from Glenavon House 39 Common Road Claygate Surrey KT10 0HG to Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR on 8 August 2016
30 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
29 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
04 Sep 2015 AP01 Appointment of Mr James Christopher Harman as a director on 1 June 2015
31 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 Oct 2014 CH01 Director's details changed for Tom James on 30 September 2014
12 Sep 2014 AA Total exemption full accounts made up to 31 January 2014
16 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
06 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
16 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Tom James on 30 September 2012
05 Sep 2012 AA Total exemption full accounts made up to 31 January 2012