OMNIA SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from First House Sutton Street Birmingham B1 3PE to Kings Court 17 School Road Hall Green Birmingham B28 8JG on 2022-05-19

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR JUNAID KHAN

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN TAHIRA

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR SAFARAZ ALI / 03/09/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MRS YASMIN TAHIRA

View Document

03/09/203 September 2020 CESSATION OF JUNAID KHAN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFARAZ ALI / 27/02/2018

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID KHAN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

28/12/1628 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JUNAID KHAN

View Document

06/11/146 November 2014 CURRSHO FROM 31/03/2014 TO 31/08/2013

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/142 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 101A ALBION STREET BIRMINGHAM B1 3AA ENGLAND

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKEWAN

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR SAFARAZ ALI

View Document

19/05/1419 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR NAUMAN TASSAWAR

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR AASIA QURBAN

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ANTHONY MCKEWAN

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AASIA QURBAN / 04/01/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM FIRST FLOOR 43 FREDERICK STREET BIRMINGHAM B1 3HN ENGLAND

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED DR AASIA QURBAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMILA HUSSAIN

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEE NARGA

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR NAUMAN TASSAWAR

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM ASHIANA COURT 21 - 25 GRANTHAM ROAD BIRMINGHAM B11 1LU ENGLAND

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MISS JAMILA HUSSAIN

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 82 COTTON LANE MOSELEY BIRMINGHAM WEST MIDLANDS B13 9SE ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

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

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/07/117 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY GUY FOTHERGILL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FOTHERGILL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY GUY FOTHERGILL

View Document

29/06/1029 June 2010 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