OMNISEND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Rytis Laurinavicius on 2024-04-16

View Document

12/09/2312 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/04/2015 April 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/03/2030 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Accounts

01/05/191 May 2019 COMPANY NAME CHANGED SOUNDEST LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

01/05/191 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/02/1915 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 22 MARE STREET LONDON E8 4RT ENGLAND

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM UNIT 210, NO. 11 BURFORD ROAD LONDON E15 2ST ENGLAND

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM UNIT 210 11 BURFORD ROAD LONDON E15 2ST ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG UNITED KINGDOM

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM SUITE 111 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON E15 2TF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED TREENEX LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR VYTAUTAS OLSAUSKAS

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VYTAUTAS OLSAUSKAS / 16/04/2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT UNITED KINGDOM

View Document

28/10/1028 October 2010 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/10/1028 October 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYTIS LAURINAVICIUS / 16/04/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR KAMESH RAMANAH

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LTD

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LTD

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR KAMESH RAMANAH

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BARBER

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR KAMESH RAMANAH

View Document

26/05/0926 May 2009 SECRETARY APPOINTED GAC SECRETARY LTD

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 16 FENLAND ROAD WISBECH CAMBRIDGESHIRE PE13 3QB UK

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY KATHLEEN BARBER

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 16 FENLAND ROAD WISBECH CAMBS PE13 3QB UNITED KINGDOM

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BARBER

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR VYTAUTAS OLSAUSKAS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR RYTIS OLSAUSKAS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RYTIS OLSAUSKAS / 27/06/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR ANDREW VERNON BARBER

View Document

03/07/083 July 2008 GBP NC 100/200 27/06/08

View Document

01/07/081 July 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

16/04/0816 April 2008 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