OMEETOO COMBINED ARTS C.I.C.

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Ms Sky Alexandria Julia Tetlow as a director on 2025-09-18

View Document

01/10/251 October 2025 NewTermination of appointment of Kristy Parnell as a director on 2025-09-18

View Document

01/10/251 October 2025 NewTermination of appointment of Nigel Peter Hopps as a director on 2025-09-18

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/09/1523 September 2015 09/09/15 NO MEMBER LIST

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/01/151 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/09/1412 September 2014 09/09/14 NO MEMBER LIST

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/02/1410 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

02/10/132 October 2013 09/09/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

09/09/129 September 2012 09/09/12 NO MEMBER LIST

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/10/117 October 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 09/09/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 CURRSHO FROM 30/09/2010 TO 05/04/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRUCE TETLOW / 09/09/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WEST

View Document

13/10/1013 October 2010 09/09/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY WITHERS / 09/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL GROVES / 09/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 09/09/09 NO MEMBER LIST

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BAILES

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRUCE TETLOW / 09/09/2008

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 09/09/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JANE ROWLAND

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MRS RACHAEL GROVES

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MRS RACHAEL GROVES

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MRS KAY WITHERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN GLAISTONE

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 09/09/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 52 FAIRFIELD GARDENS, LEIGH-ON-SEA, ESSEX, SS9 5SF

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 09/09/06

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 57 BRIGHTON AVENUE, WALTHAMSTOW, LONDON E17 7NE

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 09/09/05

View Document

09/09/049 September 2004 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