OMNIFABRIC LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
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 |
21/08/2421 August 2024 | Micro company accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/07/234 July 2023 | Micro company accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Termination of appointment of Tracey Jane Heron as a director on 2023-06-28 |
28/06/2328 June 2023 | Termination of appointment of Michael John Waters as a secretary on 2023-06-28 |
28/06/2328 June 2023 | Notification of Ian Heron as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Cessation of Emily Lillian Heron as a person with significant control on 2023-06-28 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WATERS |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY LILLIAN HERON |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
20/06/1720 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN WATERS |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | DIRECTOR APPOINTED MR IAN GEORGE HERON |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/06/127 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
30/04/1230 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
14/06/1114 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
28/04/1128 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY HERON / 30/07/2010 |
30/07/1030 July 2010 | DIRECTOR APPOINTED MRS TRACEY HERON |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN HERON |
30/04/1030 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
30/04/1030 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
20/01/1020 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
21/05/0921 May 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
28/04/0828 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
31/08/0631 August 2006 | NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | NEW SECRETARY APPOINTED |
30/08/0630 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | SECRETARY RESIGNED |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
21/12/0521 December 2005 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: FIRST CORPORATE 16 CHURCHILL WAY CARDIFF CF10 2DX |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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