OMNIO SERCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Full accounts made up to 2024-12-31 |
27/04/2527 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
23/08/2423 August 2024 | Termination of appointment of Razvan Munteanu as a director on 2024-08-20 |
23/08/2423 August 2024 | Appointment of Mr Matthew Phillip Doerner as a director on 2024-08-20 |
23/08/2423 August 2024 | Termination of appointment of Stefano Andreani as a director on 2024-08-20 |
09/06/249 June 2024 | Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU England to 30 Churchill Place London E14 5RE on 2024-06-09 |
20/05/2420 May 2024 | Full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/04/2430 April 2024 | Appointment of Mr Jayesh Chandulal Mistry as a director on 2024-04-25 |
19/03/2419 March 2024 | Termination of appointment of Fredrik Olsson as a director on 2024-03-19 |
19/10/2319 October 2023 | Director's details changed for Mr Razvan Munteanu on 2023-10-19 |
05/09/235 September 2023 | Appointment of Mr Razvan Munteanu as a director on 2023-08-30 |
09/08/239 August 2023 | Full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Registered office address changed from Floor 8 Waverley House 7-12 Noel Street, Soho London W1F 8GQ England to Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 2023-06-15 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
24/03/2324 March 2023 | Appointment of Mr Fredrik Olsson as a director on 2023-03-23 |
24/03/2324 March 2023 | Appointment of Mr Stefano Andreani as a director on 2023-03-23 |
20/03/2320 March 2023 | Termination of appointment of Julia D'ann Throop as a director on 2023-03-17 |
07/03/237 March 2023 | Termination of appointment of Gudmundur Gisli Ingolfsson as a director on 2023-02-28 |
09/12/229 December 2022 | Full accounts made up to 2021-12-31 |
07/10/227 October 2022 | Appointment of Mr Jorgen Durban as a director on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of Adrian Cannon as a director on 2022-09-27 |
22/09/2222 September 2022 | Termination of appointment of William Alexander Hall as a director on 2022-09-20 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with updates |
06/01/226 January 2022 | Certificate of change of name |
18/11/2118 November 2021 | Accounts for a small company made up to 2020-12-31 |
10/08/2110 August 2021 | Termination of appointment of Lindsay Robertson as a director on 2021-06-30 |
03/08/213 August 2021 | Appointment of Mr William Alexander Hall as a director on 2021-07-31 |
03/08/213 August 2021 | Appointment of Mr Gudmundur Gisli Ingolfsson as a director on 2021-06-30 |
03/08/213 August 2021 | Termination of appointment of Scott Allen Lanphere as a director on 2021-06-30 |
23/06/2123 June 2021 | Appointment of Mr Adrian Cannon as a director on 2021-06-07 |
18/06/2118 June 2021 | Accounts for a small company made up to 2019-12-31 |
26/06/1926 June 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 278 LATYMER COURT HAMMERSMITH ROAD LONDON MIDDLESEX W6 7LB |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANGUS NICOL |
25/06/1925 June 2019 | NOTIFICATION OF PSC STATEMENT ON 13/06/2019 |
25/06/1925 June 2019 | CESSATION OF ANGUS STUART NICOL AS A PSC |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR IAN HOSSACK |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR ROBIN KEITH DEAR |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR SCOTT LANPHERE |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
07/06/137 June 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES MITCHELL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART NICOL / 27/03/2012 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART NICOL / 09/12/2011 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 218 BLYTHE ROAD LONDON W14 0HH |
15/06/1115 June 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART NICOL / 01/10/2009 |
08/04/108 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: BROOKSCITY 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 218 BLYTHE ROAD LONDON W14 0HH |
21/05/0721 May 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: NEW BALTIC HOUSE, BROOKSCITY LTD 6TH FLOOR, 65 FENCHURCH STREET LONDON EC3M 4BE |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 218 BLYTHE ROAD LONDON W14 0HH |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/08/062 August 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/07/033 July 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/04/0226 April 2002 | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/06/0013 June 2000 | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/02/0021 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
03/04/993 April 1999 | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/05/9820 May 1998 | RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS |
03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
20/05/9720 May 1997 | RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS |
27/01/9727 January 1997 | SECRETARY RESIGNED |
27/01/9727 January 1997 | NEW SECRETARY APPOINTED |
27/01/9727 January 1997 | NEW DIRECTOR APPOINTED |
27/01/9727 January 1997 | RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS |
27/01/9727 January 1997 | DIRECTOR RESIGNED |
27/12/9627 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
20/08/9620 August 1996 | REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 186 HAMMERSMITH ROAD LONDON W6 7DJ |
19/03/9619 March 1996 | STRIKE-OFF ACTION DISCONTINUED |
13/03/9613 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
12/03/9612 March 1996 | FIRST GAZETTE |
12/03/9612 March 1996 | First Gazette notice for compulsory strike-off |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
25/03/9425 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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