Advanced company searchLink opens in new window

OMNYY MGA LIMITED

Company number 07215774

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)
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 2
21 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
29 Oct 2019 AA Full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
15 Oct 2018 AA Full accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
07 Aug 2017 CH01 Director's details changed for Mr Samuel Thomas Budgen Clark on 2 August 2017
02 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-02
02 Jun 2017 CONNOT Change of name notice
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017
08 Feb 2017 TM01 Termination of appointment of David Stephen Whitewood as a director on 8 February 2017
30 Jan 2017 AA Full accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
18 Jan 2016 AA Full accounts made up to 30 April 2015
24 Jun 2015 AP01 Appointment of Mr Samuel Thomas Budgen Clark as a director on 23 June 2015
24 Jun 2015 AP03 Appointment of Sarah Anne Jeffs as a secretary on 23 June 2015
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
06 Feb 2015 AA Full accounts made up to 30 April 2014
16 Jul 2014 CH01 Director's details changed for Mr David Stephen Whitewood on 7 July 2014
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
19 Mar 2014 MISC Auditors resignation
21 Jan 2014 AA Full accounts made up to 30 April 2013
05 Jun 2013 TM01 Termination of appointment of Neil Nimmo as a director