CENTRAL BUSINESS MACHINES LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILES DENSLOW

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON RICHARDSON

View Document

04/04/184 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/184 April 2018 COMPANY NAME CHANGED OMM BUSINESS SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 04/04/18

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 212.000000

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 17/02/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 11/01/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDSON / 09/01/2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GILES RAYMOND DENSLOW / 21/01/2014

View Document

19/11/1319 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED GILES RAYMOND DENSLOW

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDSON / 15/03/2013

View Document

23/11/1223 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 13/11/2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 03/11/2011

View Document

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 25/10/2011

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HENRY WARREN / 03/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 03/11/2010

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM THOMPSON / 03/11/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 205

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMPSON / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HENRY WARREN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDSON / 20/11/2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 475, SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ UNITED KINGDOM

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2R 5QQ

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM WARNFORS COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: 105 STANSTEAD ROAD LONDON SE23 1HH

View Document

06/04/096 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 16/05/07

View Document

07/06/077 June 2007 � NC 100/1000 16/05/0

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED OMM OFFICE SUPPLIES LTD CERTIFICATE ISSUED ON 17/05/05; RESOLUTION PASSED ON 09/05/05

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 � IC 100/93 16/08/04 � SR 7@1=7

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0215 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 COMPANY NAME CHANGED OMM STATIONERY & PRINT LIMITED CERTIFICATE ISSUED ON 19/06/00; RESOLUTION PASSED ON 08/06/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: CHANNELSEA BUSINESS CENTRE CANNING ROAD ABBEY LANE LONDON E15 3ND

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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