OMNICYBER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

13/04/2513 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Registration of charge 095716990002, created on 2024-11-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

22/03/2422 March 2024 Cessation of Bobbie Bhogal as a person with significant control on 2024-03-07

View Document

22/03/2422 March 2024 Change of details for Bhogal Holdings Limited as a person with significant control on 2024-03-07

View Document

22/03/2422 March 2024 Notification of Bhogal Holdings Limited as a person with significant control on 2024-03-07

View Document

19/03/2419 March 2024 Satisfaction of charge 095716990001 in full

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from Unit 9 the Pavilions Cranmore Drive Shirley Solihull B90 4SB United Kingdom to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 2023-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

06/10/216 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

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/02/214 February 2021 04/02/21 STATEMENT OF CAPITAL GBP 10000

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 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

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SANDHU

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095716990001

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM UNIT 2 THE PAVILIONS CRANMORE DRIVE SHIRLEY SOLIHULL B90 4SB ENGLAND

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR BHUPINDER SINGH SANDHU

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O SACHDEVS CHARTERED ACCOUNTANTS 63 CROMWELL LANE WESTWOOD HEATH COVENTRY CV4 8AQ ENGLAND

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCARTHUR

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR BOBBIE BHOGAL

View Document

02/12/162 December 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT UNITED KINGDOM

View Document

03/08/163 August 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

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

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT 3 THE PAVILLIONS CRANMORE DRIVE SOLIHULL WEST MIDLANDS B90 4SB ENGLAND

View Document

01/05/151 May 2015 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