- Company Overview for OMNIAMED COMMUNICATIONS LIMITED (04750138)
- Filing history for OMNIAMED COMMUNICATIONS LIMITED (04750138)
- People for OMNIAMED COMMUNICATIONS LIMITED (04750138)
- Charges for OMNIAMED COMMUNICATIONS LIMITED (04750138)
- More for OMNIAMED COMMUNICATIONS LIMITED (04750138)
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) |
---|---|---|---|
22 Jan 2019 | MR04 | Satisfaction of charge 047501380003 in full | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 22 January 2018
|
|
03 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
13 Mar 2018 | AD01 | Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ground Floor 108 Cannon Street London EC4N 6EU on 13 March 2018 | |
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | AP01 | Appointment of Mr Gerard Nemitz as a director on 31 October 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | AP01 | Appointment of Mr Alexander John Beaumont as a director on 11 July 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Robert Anthony Yates as a director on 19 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Simon Edward David Breed as a director on 19 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
25 Jan 2017 | TM01 | Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | TM01 | Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015 | |
18 Feb 2016 | AUD | Auditor's resignation | |
10 Sep 2015 | AP01 | Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ to C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 27 August 2015 | |
08 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
02 Dec 2014 | AP01 | Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014 |