- Company Overview for OMNISONIC INTERNATIONAL LIMITED (06110567)
- Filing history for OMNISONIC INTERNATIONAL LIMITED (06110567)
- People for OMNISONIC INTERNATIONAL LIMITED (06110567)
- Charges for OMNISONIC INTERNATIONAL LIMITED (06110567)
- More for OMNISONIC INTERNATIONAL LIMITED (06110567)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | MR01 | Registration of charge 061105670002, created on 23 October 2024 | |
01 Jul 2024 | MR01 | Registration of charge 061105670001, created on 18 June 2024 | |
13 Jun 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
25 Apr 2024 | AD01 | Registered office address changed from 3 Doolittle Yard 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK42 2NW United Kingdom to 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 25 April 2024 | |
19 Apr 2024 | CH01 | Director's details changed for Mr David Aaron Wooster on 18 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 3 Doolittle Yard 3 Doolittle Yard Froghall Road Ampthill Bedfordshire MK42 2NW on 19 April 2024 | |
05 Sep 2023 | AP01 | Appointment of Mr David Aaron Wooster as a director on 5 September 2023 | |
01 Aug 2023 | PSC02 | Notification of 2 B Heard Limited as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Trevor Richard Coley as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC07 | Cessation of Lisa Marie Coley as a person with significant control on 31 July 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 17 Donnelly Road Bournemouth BH6 5NW England to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 1 August 2023 | |
01 Aug 2023 | TM02 | Termination of appointment of Simon Scott as a secretary on 31 July 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Trevor Richard Coley as a director on 31 July 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Lisa Marie Coley as a director on 31 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Sam Pierre Nankivell as a director on 31 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
25 Jul 2023 | MA | Memorandum and Articles of Association | |
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2009
|
|
24 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 5 February 2022
|
|
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 |