- Company Overview for OMOBONO LIMITED (04133335)
- Filing history for OMOBONO LIMITED (04133335)
- People for OMOBONO LIMITED (04133335)
- Charges for OMOBONO LIMITED (04133335)
- More for OMOBONO LIMITED (04133335)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | TM02 | Termination of appointment of Lesley Marilyn Castleton as a secretary on 31 May 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Aug 2016 | AP01 | Appointment of Mr Marcus Edward Lambert as a director on 26 July 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AP01 | Appointment of Mr Nigel Gregory Long as a director on 22 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
19 Jan 2015 | SH02 | Sub-division of shares on 19 December 2014 | |
19 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2015 | CC04 | Statement of company's objects | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Christopher Mark Butterworth on 13 November 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Christopher Mark Butterworth on 13 November 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 27 Montague Road Cambridge Cambridgeshire CB4 1BU on 16 July 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Charles Benjamin Oliver-Dansie on 27 May 2011 | |
21 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Charles Benjamin Oliver-Dansie on 27 May 2011 |