AOMEGA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

30/01/2530 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

20/10/2420 October 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 72 Cardigan Street Luton LU1 1RR on 2024-10-20

View Document

18/05/2418 May 2024 Amended total exemption full accounts made up to 2021-01-31

View Document

18/05/2418 May 2024 Amended total exemption full accounts made up to 2020-01-31

View Document

14/05/2414 May 2024 Registered office address changed from Grey Tibbar Harborough Drive Pulborough RH20 2PN United Kingdom to 128 City Road London London EC1V 2NX on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 128 City Road London London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-05-14

View Document

12/05/2412 May 2024 Termination of appointment of Matthew Tyerman as a secretary on 2024-04-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

20/06/2320 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon London SW19 3UX England to Grey Tibbar Harborough Drive Pulborough RH20 2PN on 2023-04-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/12/2118 December 2021 Appointment of Mr Matthew Tyerman as a secretary on 2021-12-18

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

06/12/216 December 2021 Notification of Stephen Michael Knowles as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Stephen Michael Knowles on 2021-12-06

View Document

06/12/216 December 2021 Cessation of Patience Theodora Tyerman Knowles as a person with significant control on 2021-12-06

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

15/06/2115 June 2021 Amended total exemption full accounts made up to 2019-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATIENCE THOEDORA TYERMAN / 10/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS PATIENCE THEODORA TYERMAN / 10/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS PATIENCE THEODORA TYERMAN / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATIENCE THEODORA TYERMAN / 10/06/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS PATIENCE THEODORA TYERMAN / 09/06/2020

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATIENCE THEODORA TYERMAN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS PATIENCE THOEDORA TYERMAN

View Document

09/06/209 June 2020 CESSATION OF STEPHEN MICHAEL KNOWLES AS A PSC

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATIENCE TYERMAN

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MRS PATIENCE THOEDORA TYERMAN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL KNOWLES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL KNOWLES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATIENCE TYERMAN

View Document

13/03/2013 March 2020 CESSATION OF PATIENCE TYERMAN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/09/195 September 2019 CESSATION OF ISAAC DARKWA AS A PSC

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ISAAC DARKWA

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATIENCE TYERMAN

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC DARKWA

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 CESSATION OF PATIENCE TYERMAN AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ISAAC DARKWA

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 CESSATION OF PATIENCE TYERMAN AS A PSC

View Document

13/08/1913 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATIENCE TYERMAN

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINSON

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER HUTCHINSON

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company