OMNIALEGAL LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

02/04/252 April 2025 Register inspection address has been changed from 1a Queen Square Queen Square Bath BA1 2HA England to 7 Riverside Court Bath BA2 3DZ

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025

View Document

06/03/256 March 2025 Purchase of own shares.

View Document

05/03/255 March 2025 Cancellation of shares. Statement of capital on 2024-12-30

View Document

24/10/2424 October 2024 Registered office address changed from 7 Riverside Court 7 Riverside Court Bath BA2 3DZ England to 7 Riverside Court Bath BA2 3DZ on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 1a Queen Square Bath BA1 2HA to 7 Riverside Court 7 Riverside Court Bath BA2 3DZ on 2024-10-24

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Register inspection address has been changed from 3 Coppice Wood West Ashton Road Trowbridge Wiltshire BA14 6DN United Kingdom to 1a Queen Square Queen Square Bath BA1 2HA

View Document

20/06/2420 June 2024 Termination of appointment of Christopher Frederick Lamb as a secretary on 2024-06-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Termination of appointment of Martin Carrick Powell as a director on 2023-05-11

View Document

03/05/233 May 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

03/05/233 May 2023 Purchase of own shares.

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2023-04-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

17/04/2317 April 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

11/05/2211 May 2022 Change of details for Ms Nicola Jane Smith as a person with significant control on 2022-05-01

View Document

11/05/2211 May 2022 Director's details changed for Ms Nicola Jane Smith on 2022-05-01

View Document

11/05/2211 May 2022 Director's details changed for Mr Martin Carrick Powell on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr Robert Stephen Derry-Evans on 2021-09-07

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS JOANNE ELISABETH STONE

View Document

03/06/163 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SHERRY / 06/01/2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ADOPT ARTICLES 07/11/2013

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 33000

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE SHERRY / 01/02/2013

View Document

27/11/1227 November 2012 30/04/12 STATEMENT OF CAPITAL GBP 22500

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR MARTIN CARRICK POWELL

View Document

20/04/1220 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 29 LYTTON GARDENS BATH SOMERSET BA2 1LW UNITED KINGDOM

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR ROBERT STEPHEN DERRY-EVANS

View Document

09/06/119 June 2011 COMPANY NAME CHANGED TERRAPINS LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/06/113 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED TERAPINS LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 29 LYTTON GARDENS BATH SOMERSET BA2 1LW UNITED KINGDOM

View Document

01/04/091 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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