Advanced company searchLink opens in new window

OMNI EVENT LIMITED

Company number 06140109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA on 15 February 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Laurie Mcmillan Miller Cook on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Sarah Claire Miller Cook on 16 March 2010
16 Mar 2010 CH04 Secretary's details changed for Jackson Scott Associates Ltd on 16 March 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Mar 2009 363a Return made up to 06/03/09; full list of members
30 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
07 Mar 2008 363a Return made up to 06/03/08; full list of members
28 Mar 2007 288a New secretary appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New director appointed
28 Mar 2007 287 Registered office changed on 28/03/07 from: 100 gilders rd chessington surrey KT9 2AN
06 Mar 2007 288b Director resigned
06 Mar 2007 288b Secretary resigned
06 Mar 2007 NEWINC Incorporation