- Company Overview for OHMY GROUP LTD (11797276)
- Filing history for OHMY GROUP LTD (11797276)
- People for OHMY GROUP LTD (11797276)
- More for OHMY GROUP LTD (11797276)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
23 Apr 2024 | AA | Micro company accounts made up to 30 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
09 Jan 2024 | PSC04 | Change of details for Mr. Liam Hopper as a person with significant control on 8 January 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr. Liam Hopper as a person with significant control on 20 March 2023 | |
01 Feb 2023 | CERTNM |
Company name changed exodus capital group LTD\certificate issued on 01/02/23
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 3 Admiral Walk Tunbridge Wells TN2 3XY England to Kelly House 1 Warwick Road Tunbridge Wells Kent TN1 1YL on 9 November 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
17 Nov 2021 | CERTNM |
Company name changed the kitchen group holdings LIMITED\certificate issued on 17/11/21
|
|
17 Sep 2021 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 3 Admiral Walk Tunbridge Wells TN2 3XY on 17 September 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 March 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 13 January 2021 | |
02 Oct 2020 | CH01 | Director's details changed for Mr. Liam Hopper on 14 August 2019 | |
13 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | PSC04 | Change of details for Mr. Liam Hopper as a person with significant control on 2 March 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Apr 2019 | PSC04 | Change of details for Mr. Liam Hopper as a person with significant control on 4 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr. Liam Hopper on 4 April 2019 | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 March 2019
|