- Company Overview for OMAD SOLUTIONS LIMITED (03334170)
- Filing history for OMAD SOLUTIONS LIMITED (03334170)
- People for OMAD SOLUTIONS LIMITED (03334170)
- More for OMAD SOLUTIONS LIMITED (03334170)
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) |
---|---|---|---|
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
02 Nov 2023 | AD01 | Registered office address changed from 4 4 Greener Court Prudhoe Northumberland NE42 6RN England to 4 Greener Court Prudhoe NE42 6RN on 2 November 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Room 405 Highland House 165 the Broadway London SW19 1NE England to 4 4 Greener Court Prudhoe Northumberland NE42 6RN on 30 October 2023 | |
11 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
14 Mar 2023 | CH01 | Director's details changed for Mr Andrew Brian Davison on 13 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Andrew Brian Davison as a person with significant control on 13 March 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from Ibex House 162 164 Arthur Road London SW19 8AQ England to Room 405 Highland House 165 the Broadway London SW19 1NE on 23 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from Room 405 Highland House 165 the Broadway London SW19 1NE England to Ibex House 162 164 Arthur Road London SW19 8AQ on 23 March 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Andrew Brian Davison on 30 November 2021 | |
01 Dec 2021 | PSC04 | Change of details for Mr Andrew Brian Davison as a person with significant control on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405 Highland House 165 the Broadway London SW19 1NE on 30 November 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from 2 Dene Terrace Ovington Prudhoe Northumberland NE42 6DL to Ibex House 162-164 Arthur Road London SW19 8AQ on 9 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
01 Nov 2019 | TM02 | Termination of appointment of Lynn Tupling as a secretary on 1 November 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |