OMISH CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 140 FARINGDON AVENUE ROMFORD ESSEX RM3 8JS ENGLAND

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 20-22 WENLOCK ROAD LONDON LONDON GREATER LONDON N1 7GU

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/03/165 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FLAT 10 RIVINGTON COURT ST. MARK'S PLACE DAGENHAM RM10 8GJ ENGLAND

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLUWASEYI OMISORE / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADEYEMI OMISORE / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLUWASEYI OMISORE / 06/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADEYEMI OMISORE / 06/01/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 20-22 WENLOCK ROAD 20-22 WENLOCK ROAD LONDON GREATER LONDON N1 7GU ENGLAND

View Document

02/01/142 January 2014 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