- Company Overview for OMEGA ARCHITECTS LIMITED (02972784)
- Filing history for OMEGA ARCHITECTS LIMITED (02972784)
- People for OMEGA ARCHITECTS LIMITED (02972784)
- Charges for OMEGA ARCHITECTS LIMITED (02972784)
- More for OMEGA ARCHITECTS LIMITED (02972784)
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
|
|
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
|
|
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
|
|
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
|
|
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 |