OMNIGSS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

09/04/259 April 2025 Previous accounting period shortened from 2025-09-29 to 2025-03-31

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

28/10/2328 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Anthony Dumas on 2021-10-01

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 72 Orion Way Leighton Buzzard LU7 3XJ on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Jtc (Uk) Limited as a secretary on 2021-04-26

View Document

23/06/2123 June 2021 Appointment of Mrs Bridgette Belinda Baker as a secretary on 2021-04-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 7TH FLOOR 9 BERKELEY STREET LONDON W1J 8DW UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 DIRECTOR APPOINTED MRS BRIDGETTE BELINDA BAKER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR STEPHEN O'CONNOR

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR ANTHONY DUMAS

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JTC DIRECTORS (UK) LIMITED

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENNINGS

View Document

14/09/1814 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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