OMNIA JOURNAL LIMITED
Company Documents
Date | Description |
---|---|
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIELE SANGALLI / 15/05/2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/11/1521 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/07/1518 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
17/11/1417 November 2014 | SAIL ADDRESS CREATED |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO SANTELLI / 01/10/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIELE SANGALLI / 09/11/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
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 |
09/11/119 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, SECRETARY EDWARD JAMES BLANKSON |
26/10/1026 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR APPOINTED MR. DANIELE SANGALLI |
22/10/1022 October 2010 | 22/10/10 STATEMENT OF CAPITAL GBP 120 |
22/10/1022 October 2010 | SECRETARY APPOINTED MR EDWARD JAMES BLANKSON |
17/08/1017 August 2010 | 28/05/10 STATEMENT OF CAPITAL GBP 120 |
28/05/1028 May 2010 | COMPANY NAME CHANGED EARLY MINDS CONSULTING LIMITED CERTIFICATE ISSUED ON 28/05/10 |
28/05/1028 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/05/1028 May 2010 | CHANGE OF NAME 19/05/2010 |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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