- Company Overview for OMNIA PAYROLL LIMITED (11683921)
- Filing history for OMNIA PAYROLL LIMITED (11683921)
- People for OMNIA PAYROLL LIMITED (11683921)
- Charges for OMNIA PAYROLL LIMITED (11683921)
- More for OMNIA PAYROLL LIMITED (11683921)
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) |
---|---|---|---|
10 May 2024 | PSC01 | Notification of Darren Jonathan Browne as a person with significant control on 30 April 2024 | |
10 May 2024 | PSC07 | Cessation of Omnia Group Services Limited as a person with significant control on 30 April 2024 | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
07 Jun 2023 | PSC07 | Cessation of Dale Anthony Simkiss as a person with significant control on 4 May 2023 | |
17 May 2023 | PSC07 | Cessation of Jay Pittaway as a person with significant control on 4 May 2023 | |
17 May 2023 | PSC07 | Cessation of Iain Stuart Herron as a person with significant control on 4 May 2023 | |
17 May 2023 | PSC02 | Notification of Omnia Group Services Limited as a person with significant control on 4 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Jay Marcus Andrew Pittaway as a director on 4 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Iain Stuart Herron as a director on 4 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Darrell Peter Mott as a director on 4 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Darren Jonathon Browne as a director on 4 May 2023 | |
09 May 2023 | MR01 | Registration of charge 116839210001, created on 4 May 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Jay Marcus Andrew Pittaway as a director on 1 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
01 Dec 2020 | AD01 | Registered office address changed from 40 Caversham Road Reading RG1 7EB England to 40 Caversham Road Reading RG1 7EB on 1 December 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
15 May 2019 | AD01 | Registered office address changed from Davidson House the Forbury Reading RG1 3EU United Kingdom to 40 Caversham Road Reading RG1 7EB on 15 May 2019 | |
19 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-19
|