OMNIALEGAL LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with updates |
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 |
21/03/2521 March 2025 | Resolutions |
21/03/2521 March 2025 | |
06/03/256 March 2025 | Purchase of own shares. |
05/03/255 March 2025 | Cancellation of shares. Statement of capital on 2024-12-30 |
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 |
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 |
27/09/2427 September 2024 | Micro company accounts made up to 2024-04-30 |
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 |
20/06/2420 June 2024 | Termination of appointment of Christopher Frederick Lamb as a secretary on 2024-06-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Termination of appointment of Martin Carrick Powell as a director on 2023-05-11 |
03/05/233 May 2023 | Cancellation of shares. Statement of capital on 2023-03-24 |
03/05/233 May 2023 | Purchase of own shares. |
01/05/231 May 2023 | Second filing of Confirmation Statement dated 2023-04-17 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
17/04/2317 April 2023 | Cancellation of shares. Statement of capital on 2023-03-24 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-01 with updates |
11/05/2211 May 2022 | Change of details for Ms Nicola Jane Smith as a person with significant control on 2022-05-01 |
11/05/2211 May 2022 | Director's details changed for Ms Nicola Jane Smith on 2022-05-01 |
11/05/2211 May 2022 | Director's details changed for Mr Martin Carrick Powell on 2022-05-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
01/04/221 April 2022 | Director's details changed for Mr Robert Stephen Derry-Evans on 2021-09-07 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
22/11/1622 November 2016 | DIRECTOR APPOINTED MRS JOANNE ELISABETH STONE |
03/06/163 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SHERRY / 06/01/2016 |
04/04/164 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
11/11/1311 November 2013 | ADOPT ARTICLES 07/11/2013 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1318 June 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 33000 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE SHERRY / 01/02/2013 |
27/11/1227 November 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 22500 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/04/1220 April 2012 | DIRECTOR APPOINTED MR MARTIN CARRICK POWELL |
20/04/1220 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
20/04/1220 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
20/04/1220 April 2012 | SAIL ADDRESS CREATED |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 29 LYTTON GARDENS BATH SOMERSET BA2 1LW UNITED KINGDOM |
09/06/119 June 2011 | DIRECTOR APPOINTED MR ROBERT STEPHEN DERRY-EVANS |
09/06/119 June 2011 | COMPANY NAME CHANGED TERRAPINS LIMITED CERTIFICATE ISSUED ON 09/06/11 |
09/06/119 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
03/06/113 June 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
01/12/101 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
27/04/1027 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
17/04/0917 April 2009 | COMPANY NAME CHANGED TERAPINS LIMITED CERTIFICATE ISSUED ON 21/04/09 |
03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 29 LYTTON GARDENS BATH SOMERSET BA2 1LW UNITED KINGDOM |
01/04/091 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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