- Company Overview for OMNI CURE LIMITED (08499706)
- Filing history for OMNI CURE LIMITED (08499706)
- People for OMNI CURE LIMITED (08499706)
- More for OMNI CURE LIMITED (08499706)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jul 2024 | AD01 | Registered office address changed from Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 15 July 2024 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
15 Apr 2023 | AA | Micro company accounts made up to 28 April 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 65 Somerton Road Street BA16 0DW England to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on 2 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 28 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 28 April 2020 | |
23 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 28 April 2019 | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 280 Cooden Drive Bexhill on Sea East Sussex TN39 3AB to 65 Somerton Road Street BA16 0DW on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Gisli Larusson on 3 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 29 April 2018 | |
23 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
22 Jun 2017 | TM01 | Termination of appointment of Vikash Tanna as a director on 1 June 2015 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |