- Company Overview for OMNIVORE SPORTS LIMITED (SC412095)
- Filing history for OMNIVORE SPORTS LIMITED (SC412095)
- People for OMNIVORE SPORTS LIMITED (SC412095)
- Charges for OMNIVORE SPORTS LIMITED (SC412095)
- More for OMNIVORE SPORTS LIMITED (SC412095)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
14 Mar 2023 | AD01 | Registered office address changed from 98 Pitt Street Edinburgh EH6 4DD Scotland to Glenshee Ski Hire by Blackwater Inn Blacklunans Perth and Kinross PH10 7LH on 14 March 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
06 Sep 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
23 Jun 2016 | AD01 | Registered office address changed from Unit 3 Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 98 Pitt Street Edinburgh EH6 4DD on 23 June 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
17 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |