Advanced company searchLink opens in new window

OMPROMPT HOLDINGS LIMITED

Company number 06770671

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)
22 Aug 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 December 2009
  • GBP 6,244.8277
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 4,705.2126
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 June 2009
  • GBP 4,705.2126
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 4,705.2126
20 Sep 2010 SA Statement of affairs
20 Sep 2010 SA Statement of affairs
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 4,705.2126
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 December 2008
  • GBP 4,705.2126
20 Sep 2010 122 S-div
20 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jul 2010 AA Group of companies' accounts made up to 31 December 2008
05 Jul 2010 AA01 Current accounting period shortened from 31 December 2009 to 31 December 2008
15 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for John James Wakeman on 1 October 2009
12 Feb 2010 CH01 Director's details changed for Simon John Granger on 1 October 2009
26 Jan 2009 288a Director appointed hugh john patrick stewart
26 Jan 2009 288a Director appointed simon john granger
09 Jan 2009 288a Director appointed brian bolam
08 Jan 2009 287 Registered office changed on 08/01/2009 from little mede, blundel lane stoke d`abernon cobham surrey KT11 2SF
03 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1