- Company Overview for OMNIFABRIC LTD (05409215)
- Filing history for OMNIFABRIC LTD (05409215)
- People for OMNIFABRIC LTD (05409215)
- More for OMNIFABRIC LTD (05409215)
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) |
---|---|---|---|
28 Aug 2024 | AD01 | Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS to 340 Main Road Parson Drove Wisbech PE13 4LF on 28 August 2024 | |
21 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | TM02 | Termination of appointment of Michael John Waters as a secretary on 28 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Tracey Jane Heron as a director on 28 June 2023 | |
28 Jun 2023 | PSC01 | Notification of Ian Heron as a person with significant control on 28 June 2023 | |
28 Jun 2023 | PSC07 | Cessation of Emily Lillian Heron as a person with significant control on 28 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
08 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from 1st 2nd 3rd Floors Lloyds Bank Chambers 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 8 March 2021 | |
02 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
08 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Jan 2019 | PSC01 | Notification of Michael John Waters as a person with significant control on 6 April 2016 | |
29 Jan 2019 | PSC01 | Notification of Emily Lillian Heron as a person with significant control on 6 April 2016 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |