- Company Overview for OMNICOM SOLUTIONS LIMITED (06004086)
- Filing history for OMNICOM SOLUTIONS LIMITED (06004086)
- People for OMNICOM SOLUTIONS LIMITED (06004086)
- Charges for OMNICOM SOLUTIONS LIMITED (06004086)
- More for OMNICOM SOLUTIONS LIMITED (06004086)
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) |
---|---|---|---|
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
19 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
19 Dec 2018 | PSC07 | Cessation of Paul Arthur Tomlinson as a person with significant control on 1 November 2018 | |
19 Dec 2018 | PSC01 | Notification of Julie Tomlinson as a person with significant control on 1 November 2018 | |
11 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Suite 6, Kingfisher House St. John's Road Meadowfield Industrial Estate Durham Durham DH7 8TZ to Suite 7 Kingfisher House St. Johns Road Durham Durham DH7 8TZ on 11 December 2017 | |
11 Dec 2017 | AA01 | Current accounting period extended from 30 November 2018 to 28 February 2019 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jan 2016 | CERTNM |
Company name changed omnicom telecommunications LIMITED\certificate issued on 06/01/16
|
|
04 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed from Unit 6 Evans Business Centre Belmont Industrial Estate Durham County Durham DH1 1SE United Kingdom to Suite 6, Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8TZ | |
03 Nov 2014 | AD01 | Registered office address changed from Unit 6 Evans Business Centre Belmont Industrial Estate Durham County Durham DH1 1SE to Suite 6, Kingfisher House St. John's Road Meadowfield Industrial Estate Durham Durham DH7 8TZ on 3 November 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
28 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders |