Advanced company searchLink opens in new window

OMEGA PARALEGAL ADVICE LIMITED

Company number 12736848

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)
14 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
11 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
01 May 2023 AA Accounts for a dormant company made up to 31 July 2022
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Anthony Thomas Harvey as a director on 26 May 2022
01 Jun 2022 PSC07 Cessation of Anthony Thomas Harvey as a person with significant control on 26 May 2022
26 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
01 Mar 2022 AD01 Registered office address changed from 24 24 Thompson Farm Meadow Lowton WA3 2UJ United Kingdom to 24 Thompson Farm Meadow Lowton WA32UJ on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Ms Jennifer Lambden on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Anthony Thomas Harvey on 28 February 2022
01 Mar 2022 PSC04 Change of details for Ms Jennifer Lambden as a person with significant control on 28 February 2022
01 Mar 2022 PSC04 Change of details for Mr Anthony Thomas Harvey as a person with significant control on 28 February 2022
01 Mar 2022 AD01 Registered office address changed from 12 College Street St. Helens WA10 1TD England to 24 24 Thompson Farm Meadow Lowton WA3 2UJ on 1 March 2022
03 Dec 2021 AD01 Registered office address changed from 27 Bowness Avenue St. Helens WA11 7ES England to 12 College Street St. Helens WA10 1TD on 3 December 2021
27 Sep 2021 AD01 Registered office address changed from Suite 6 Westway House 42-44 Bridge Street Newton-Le-Willows WA12 9QT England to 27 Bowness Avenue St. Helens WA11 7ES on 27 September 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Unit 1C Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington WA5 4HX England to Suite 6 Westway House 42-44 Bridge Street Newton-Le-Willows WA12 9QT on 16 November 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
01 Sep 2020 AD01 Registered office address changed from 12 College Street St Helens WA10 1TD United Kingdom to Unit 1C Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington WA5 4HX on 1 September 2020
22 Aug 2020 PSC01 Notification of Anthony Harvey as a person with significant control on 18 August 2020
22 Aug 2020 AP01 Appointment of Mr Anthony Thomas Harvey as a director on 18 August 2020
22 Aug 2020 TM01 Termination of appointment of Jessica Miller as a director on 22 August 2020
22 Aug 2020 PSC07 Cessation of Jessica Miller as a person with significant control on 22 August 2020
13 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-13
  • GBP 2