- Company Overview for OMEGA PARALEGAL ADVICE LIMITED (12736848)
- Filing history for OMEGA PARALEGAL ADVICE LIMITED (12736848)
- People for OMEGA PARALEGAL ADVICE LIMITED (12736848)
- More for OMEGA PARALEGAL ADVICE LIMITED (12736848)
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
|