OMNIPLEX LEARNING GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Group of companies' accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Satisfaction of charge 130392580001 in full |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
28/11/2428 November 2024 | Director's details changed for Mr Matthew Dominic Lloyd on 2023-03-25 |
27/11/2427 November 2024 | Change of details for Mr Matthew Dominic Lloyd as a person with significant control on 2023-03-25 |
09/05/249 May 2024 | Termination of appointment of Camilla Jane Greenwood as a director on 2024-05-09 |
19/02/2419 February 2024 | Group of companies' accounts made up to 2023-06-30 |
20/12/2320 December 2023 | Appointment of David Graham Pontin as a director on 2023-12-13 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
04/04/234 April 2023 | Group of companies' accounts made up to 2022-06-30 |
15/03/2315 March 2023 | Certificate of change of name |
27/02/2327 February 2023 | Registered office address changed from Omniplex Learning Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW United Kingdom to Omniplex Learning 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 2023-02-27 |
24/02/2324 February 2023 | Registered office address changed from Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH United Kingdom to Omniplex Learning Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 2023-02-24 |
13/02/2313 February 2023 | Registration of charge 130392580002, created on 2023-02-10 |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Registration of charge 130392580003, created on 2023-02-10 |
13/02/2313 February 2023 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-23 with updates |
01/12/221 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-08 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-08 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-23 with updates |
25/01/2125 January 2021 | SUB-DIVISION 23/12/20 |
22/01/2122 January 2021 | ARTICLES OF ASSOCIATION |
22/01/2122 January 2021 | ADOPT ARTICLES 23/12/2020 |
21/01/2121 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 48820 |
20/01/2120 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 46820 |
19/01/2119 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 10020 |
15/01/2115 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 8820 |
15/01/2115 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 4501 |
11/01/2111 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 4456 |
07/01/217 January 2021 | CURRSHO FROM 30/11/2021 TO 30/06/2021 |
07/01/217 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (NOMINEES) LIMITED |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DOMINIC LLOYD / 23/12/2020 |
24/12/2024 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 130392580001 |
23/12/2023 December 2020 | DIRECTOR APPOINTED MR AZIZ UL-HAQ |
23/12/2023 December 2020 | DIRECTOR APPOINTED KENNETH HILLS |
23/12/2023 December 2020 | DIRECTOR APPOINTED MR DALE BRENT ALDERSON |
23/12/2023 December 2020 | DIRECTOR APPOINTED MR DAVID ANTHONY BYRNE |
24/11/2024 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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