OMNIA PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

24/04/2524 April 2025 Termination of appointment of Steven Robert Crowe as a director on 2025-04-17

View Document

24/04/2524 April 2025 Appointment of Joanne Carol Moran as a director on 2025-04-17

View Document

24/04/2524 April 2025 Termination of appointment of Robert Martin as a director on 2025-04-17

View Document

24/04/2524 April 2025 Notification of Egis Uk-Consulting and Engineering Limited as a person with significant control on 2025-04-17

View Document

24/04/2524 April 2025 Cessation of Omnia Holdings Sc Limited as a person with significant control on 2025-04-17

View Document

24/04/2524 April 2025 Cessation of Omnia Holdings Rm Limited as a person with significant control on 2025-04-17

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM MYRTLE HOUSE CAMM LANE CARLTON DN14 9NX UNITED KINGDOM

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / OMNIA HOLDINGS SC LIMITED / 20/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT CROWE / 18/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT CROWE / 17/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM THE STABLES, 5 ROE BARNS CATTERALL LANE, CATTERALL PRESTON LANCASHIRE PR3 0PA UNITED KINGDOM

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIA HOLDINGS RM LIMITED

View Document

06/02/186 February 2018 CESSATION OF ROBERT MARTIN AS A PSC

View Document

06/02/186 February 2018 CESSATION OF STEVEN ROBERT CROWE AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIA HOLDINGS SC LIMITED

View Document

18/01/1818 January 2018 ARTICLES OF ASSOCIATION

View Document

18/01/1818 January 2018 ALTER ARTICLES 11/12/2017

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 21/11/17 STATEMENT OF CAPITAL GBP 190.00

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2017

View Document

06/06/176 June 2017 29/05/17 STATEMENT OF CAPITAL GBP 500

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ADOPT ARTICLES 25/11/2016

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CROWE / 03/11/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/07/1210 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 200

View Document

07/06/127 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

07/06/127 June 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CROWE / 06/06/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN / 06/06/2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ROBERT MARTIN

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR STEVEN CROWE

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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