Advanced company searchLink opens in new window

OMNIFABRIC LTD

Company number 05409215

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 TM02 Termination of appointment of Michael John Waters as a secretary on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of Tracey Jane Heron as a director on 28 June 2023
28 Jun 2023 PSC01 Notification of Ian Heron as a person with significant control on 28 June 2023
28 Jun 2023 PSC07 Cessation of Emily Lillian Heron as a person with significant control on 28 June 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from 1st 2nd 3rd Floors Lloyds Bank Chambers 48 Belle Vue Terrace Malvern Worcestershire WR14 4QG to 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS on 8 March 2021
02 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
29 Jan 2019 PSC01 Notification of Michael John Waters as a person with significant control on 6 April 2016
29 Jan 2019 PSC01 Notification of Emily Lillian Heron as a person with significant control on 6 April 2016
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016