OMNIA JOURNAL LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIELE SANGALLI / 15/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
UNIT 36 88-90 HATTON GARDEN
HOLBORN
LONDON
EC1N 8PG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/11/1521 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/07/1518 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CREATED

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCO SANTELLI / 01/10/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIELE SANGALLI / 09/11/2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
FLAT 11 BOWYER HOUSE
14 SLIEVEMORE CLOSE, VOLTAIRE ROAD, CLAPHAM NORTH
LONDON
SW4 6BZ
UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD JAMES BLANKSON

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR. DANIELE SANGALLI

View Document

22/10/1022 October 2010 22/10/10 STATEMENT OF CAPITAL GBP 120

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MR EDWARD JAMES BLANKSON

View Document

17/08/1017 August 2010 28/05/10 STATEMENT OF CAPITAL GBP 120

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED EARLY MINDS CONSULTING LIMITED CERTIFICATE ISSUED ON 28/05/10

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 CHANGE OF NAME 19/05/2010

View Document

27/10/0927 October 2009 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