- Company Overview for OMNICYBER SECURITY LIMITED (09571699)
- Filing history for OMNICYBER SECURITY LIMITED (09571699)
- People for OMNICYBER SECURITY LIMITED (09571699)
- Charges for OMNICYBER SECURITY LIMITED (09571699)
- More for OMNICYBER SECURITY LIMITED (09571699)
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) |
---|---|---|---|
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB England to Unit 9 the Pavilions Cranmore Drive Shirley Solihull B90 4SB on 18 September 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Bhupinder Singh Sandhu as a director on 6 July 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ England to Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB on 2 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Andrew James Mcarthur as a director on 12 January 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr Bobbie Bhogal as a director on 12 January 2017 | |
02 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
06 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom to C/O Sachdevs Chartered Accountants 63 Cromwell Lane Westwood Heath Coventry CV4 8AQ on 3 August 2016 | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | AD01 | Registered office address changed from Unit 3 the Pavillions Cranmore Drive Solihull West Midlands B90 4SB England to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 15 June 2015 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|