OMNIKOTE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Notification of Albiorix Investments Limited as a person with significant control on 2025-03-11

View Document

04/04/254 April 2025 Termination of appointment of Stephen Andrew Rennie as a director on 2025-04-04

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

11/03/2511 March 2025 Current accounting period extended from 2025-03-18 to 2025-03-31

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-20

View Document

20/03/2420 March 2024 Annual accounts for year ending 20 Mar 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-03-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-23

View Document

07/10/227 October 2022 Director's details changed for Miss Zenya Faith Heap on 2022-10-01

View Document

07/10/227 October 2022 Secretary's details changed for Miss Rachael Margaret Fox on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Stephen Rennie on 2022-10-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-24

View Document

05/07/215 July 2021 Appointment of Mr Ashley Michael Chown as a director on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Ivan Dmytrenko as a director on 2021-06-30

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 19 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 20 March 2013

View Document

07/02/137 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 21 March 2012

View Document

20/07/1220 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 23 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DMYTRENKO / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE WHITE-SPACAGNA / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 19 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/03/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 29/03/04 TO 18/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/02

View Document

28/06/0228 June 2002 NC INC ALREADY ADJUSTED 26/03/01

View Document

28/06/0228 June 2002 � NC 1000/11000 26/03/

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 29/03/00

View Document

06/10/996 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED MATTERTOTAL LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: G OFFICE CHANGED 12/03/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 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