- Company Overview for OMRIND LIMITED (02893323)
- Filing history for OMRIND LIMITED (02893323)
- People for OMRIND LIMITED (02893323)
- More for OMRIND LIMITED (02893323)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
13 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 February 2021 | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 May 2023 | TM01 | Termination of appointment of Clive Paul Marshall as a director on 3 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Andrew John Dowsett as a director on 3 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Aug 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Feb 2021 | CS01 |
Confirmation statement made on 1 February 2021 with no updates
|
|
22 Sep 2020 | AP01 | Appointment of Mr Andrew John Dowsett as a director on 7 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Clive Paul Marshall as a director on 7 September 2020 | |
14 Feb 2020 | PSC02 | Notification of The Press Association Limited as a person with significant control on 6 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of Michael David Fischer as a person with significant control on 6 February 2020 | |
14 Feb 2020 | TM02 | Termination of appointment of Patrick John Fischer as a secretary on 6 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Michael David Fischer as a director on 6 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr James Richard Goode as a director on 6 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from Unit 7, 127 Milton Park Milton Abingdon Oxfordshire OX14 4SA to The Point, 37 North Wharf Road Paddington London W2 1AF on 14 February 2020 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | CONNOT | Change of name notice | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
06 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 |