OMNIA 13 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

15/10/2415 October 2024 Registration of charge 065104230011, created on 2024-10-14

View Document

16/08/2416 August 2024 Registration of charge 065104230010, created on 2024-08-16

View Document

15/07/2415 July 2024 Registration of charge 065104230009, created on 2024-07-12

View Document

21/06/2421 June 2024 Registration of charge 065104230008, created on 2024-06-21

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-02-29

View Document

25/04/2425 April 2024 Registered office address changed from 13 Broomfield Road Coventry CV5 6JW England to 54 Leamington Road Coventry CV3 6GS on 2024-04-25

View Document

18/03/2418 March 2024 Registered office address changed from 54 Leamington Road Coventry CV3 6GS to 13 Broomfield Road Coventry CV5 6JW on 2024-03-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Satisfaction of charge 065104230002 in full

View Document

07/02/247 February 2024 Satisfaction of charge 065104230001 in full

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/11/2223 November 2022 Registration of charge 065104230007, created on 2022-11-22

View Document

23/11/2223 November 2022 Satisfaction of charge 065104230003 in full

View Document

31/10/2231 October 2022 Registration of charge 065104230006, created on 2022-10-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Registration of charge 065104230005, created on 2022-01-28

View Document

02/02/222 February 2022 Registration of charge 065104230004, created on 2022-01-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

11/05/2111 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 065104230003

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065104230002

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065104230001

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR KULWANT SINGH SANGHERA

View Document

04/04/174 April 2017 COMPANY NAME CHANGED SANGHERA ONE LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

10/03/1710 March 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/01/153 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY KULWANT SANGHERA

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER SANGHERA / 01/12/2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 59 SILVERDALE CLOSE, ALDERMANS GREEN, COVENTRY WEST MIDLANDS CV2 1PZ

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KULWANT SINGH SANGHERA / 17/12/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER SANGHERA / 17/02/2012

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMINDER SINGH SANGHERA / 01/03/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER SANGHERA / 01/03/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 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