OMNIA BONDS II LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAll of the property or undertaking has been released from charge 107294180001

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

06/02/256 February 2025 Change of details for Em 166 Ltd as a person with significant control on 2024-09-11

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Notification of Em 166 Ltd as a person with significant control on 2024-04-26

View Document

19/06/2419 June 2024 Termination of appointment of Truva Corporate Administration Limited as a secretary on 2024-06-10

View Document

19/06/2419 June 2024 Cessation of Bedford Row Capital Plc as a person with significant control on 2024-04-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Secretary's details changed for Truva Corporate Administration Limited on 2023-06-21

View Document

25/04/2325 April 2023 Secretary's details changed for Truva Corporate Administration Limited on 2022-10-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Termination of appointment of David Raymond Davies as a director on 2022-12-06

View Document

19/12/2219 December 2022 Termination of appointment of Roger Daniel Lunn Johnson as a director on 2022-12-06

View Document

19/12/2219 December 2022 Appointment of Mr Denis Gordon Dixon as a director on 2022-12-06

View Document

19/12/2219 December 2022 Termination of appointment of Kevin Richard Haines as a director on 2022-12-06

View Document

09/12/229 December 2022 Change of details for Bedford Row Capital Plc (Held on Trust for the Castello Trust) as a person with significant control on 2022-10-31

View Document

22/11/2222 November 2022 Re-registration of Memorandum and Articles

View Document

22/11/2222 November 2022 Re-registration from a public company to a private limited company

View Document

22/11/2222 November 2022 Certificate of re-registration from Public Limited Company to Private

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

20/10/2120 October 2021 Full accounts made up to 2021-04-30

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD HAINES / 13/09/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY S.C.R. SECRETARIES LIMITED

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED TRUVA SERVICES LIMITED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

29/12/1829 December 2018 DISS40 (DISS40(SOAD))

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR KEVIN RICHARD HAINES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EVANS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DAVID RAYMOND DAVIES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ROGER DANIEL LUNN JOHNSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BENJAMIN

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / BEDFORD ROW CAPITAL ADVISERS LIMITED / 19/04/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / BEDFORD ROW CAPITAL ADVISERS LIMITED / 19/04/2017

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107294180001

View Document

02/06/172 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.C.R. SECRETARIES LIMITED / 22/05/2017

View Document

28/04/1728 April 2017 COMMENCE BUSINESS AND BORROW

View Document

28/04/1728 April 2017 APPLICATION COMMENCE BUSINESS

View Document

19/04/1719 April 2017 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