OMNIA SMART TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Registration of charge 087831400002, created on 2023-03-24

View Document

02/02/232 February 2023 Change of details for Mr Jean-Philippe Taylor as a person with significant control on 2022-05-20

View Document

08/11/228 November 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

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

23/06/2123 June 2021 Change of details for Inhance Supply Chain Solutions (Pty) Ltd as a person with significant control on 2020-01-29

View Document

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

View Accounts

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

03/02/203 February 2020 CESSATION OF GRID SMARTER CITIES LTD AS A PSC

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HERRON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM THE CORE BATH LANE NEWCASTLE HELIX NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TF ENGLAND

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JEAN-PHILIPPE TAYLOR

View Document

26/01/1626 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

09/02/159 February 2015 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED SIZWE SOLUTIONS LTD CERTIFICATE ISSUED ON 24/10/14

View Document

23/09/1423 September 2014 ARTICLES OF ASSOCIATION

View Document

08/09/148 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 264.35

View Document

21/08/1421 August 2014 ALTER ARTICLES 28/07/2014

View Document

21/08/1421 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/1421 August 2014 SUB-DIVISION 28/07/14

View Document

01/05/141 May 2014 COMPANY NAME CHANGED ITS MI-DATA LTD CERTIFICATE ISSUED ON 01/05/14

View Document

20/11/1320 November 2013 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