OMEGA NEWCO SUB II LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Cessation of Ti Fluid Systems Plc as a person with significant control on 2025-04-14 |
19/03/2519 March 2025 | Termination of appointment of David Joseph Ludlow as a secretary on 2025-02-28 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
21/08/2421 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
10/08/2310 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/02/233 February 2023 | Termination of appointment of Philip Michael Harrison as a director on 2023-02-03 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
01/02/221 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
22/01/1522 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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