OMNIA 13 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-31 with updates |
15/10/2415 October 2024 | Registration of charge 065104230011, created on 2024-10-14 |
16/08/2416 August 2024 | Registration of charge 065104230010, created on 2024-08-16 |
15/07/2415 July 2024 | Registration of charge 065104230009, created on 2024-07-12 |
21/06/2421 June 2024 | Registration of charge 065104230008, created on 2024-06-21 |
24/05/2424 May 2024 | Micro company accounts made up to 2024-02-29 |
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 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Satisfaction of charge 065104230002 in full |
07/02/247 February 2024 | Satisfaction of charge 065104230001 in full |
09/01/249 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
23/11/2223 November 2022 | Registration of charge 065104230007, created on 2022-11-22 |
23/11/2223 November 2022 | Satisfaction of charge 065104230003 in full |
31/10/2231 October 2022 | Registration of charge 065104230006, created on 2022-10-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Registration of charge 065104230005, created on 2022-01-28 |
02/02/222 February 2022 | Registration of charge 065104230004, created on 2022-01-28 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
11/05/2111 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 065104230003 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065104230002 |
15/08/1715 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065104230001 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR KULWANT SINGH SANGHERA |
04/04/174 April 2017 | COMPANY NAME CHANGED SANGHERA ONE LIMITED CERTIFICATE ISSUED ON 04/04/17 |
10/03/1710 March 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/01/153 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/01/1414 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/01/1322 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, SECRETARY KULWANT SANGHERA |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER SANGHERA / 01/12/2012 |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 59 SILVERDALE CLOSE, ALDERMANS GREEN, COVENTRY WEST MIDLANDS CV2 1PZ |
17/12/1217 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / KULWANT SINGH SANGHERA / 17/12/2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
20/02/1220 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER SANGHERA / 17/02/2012 |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURMINDER SINGH SANGHERA / 01/03/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER SANGHERA / 01/03/2009 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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