OMNIFABRIC LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS to 340 Main Road Parson Drove Wisbech PE13 4LF on 2024-08-28

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Termination of appointment of Tracey Jane Heron as a director on 2023-06-28

View Document

28/06/2328 June 2023 Termination of appointment of Michael John Waters as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Notification of Ian Heron as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Cessation of Emily Lillian Heron as a person with significant control on 2023-06-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WATERS

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY LILLIAN HERON

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR MICHAEL JOHN WATERS

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 DIRECTOR APPOINTED MR IAN GEORGE HERON

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY HERON / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MRS TRACEY HERON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HERON

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: FIRST CORPORATE 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

31/03/0531 March 2005 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