Advanced company searchLink opens in new window

OMEGA COURT MANCO LIMITED

Company number 13043319

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)
29 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with updates
21 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
25 Apr 2024 PSC02 Notification of Argo Ventures Limited as a person with significant control on 25 January 2023
25 Apr 2024 PSC07 Cessation of Clowes Developments (Uk) Limited as a person with significant control on 25 January 2023
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 SH08 Change of share class name or designation
06 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2023
  • GBP 45.91
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 24 November 2022
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
19 May 2023 TM01 Termination of appointment of Ian David Dickinson as a director on 15 May 2023
02 Feb 2023 PSC05 Change of details for Clowes Developments (Uk) Limited as a person with significant control on 25 January 2023
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 45.91
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2023
29 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/12/2023
24 Aug 2022 AA Full accounts made up to 31 March 2022
30 Mar 2022 AP03 Appointment of Mr Richard Matthew Tavernor as a secretary on 29 March 2022
30 Mar 2022 TM02 Termination of appointment of Ian David Dickinson as a secretary on 29 March 2022
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
19 Feb 2021 TM02 Termination of appointment of Natalie Clair Stevenson as a secretary on 25 November 2020
19 Feb 2021 AP03 Appointment of Mr Ian David Dickinson as a secretary on 25 November 2020
19 Feb 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
25 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-25
  • GBP 45.59