Advanced company searchLink opens in new window

OMAD SOLUTIONS LIMITED

Company number 03334170

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)
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