OMNIUM ESTATES (MALVERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/03/242 March 2024 Certificate of change of name

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/01/2325 January 2023 Director's details changed for Mr Paul Nuwtej Singh Hothi on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Paul Nuwtej Singh Hothi as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from Charlbury House 30 Worcester Road Malvern Worcestershire WR14 4QW England to 1 Gospel Place Ranelagh Road Malvern Worcestershire WR14 1BT on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Omnium Estates Limited on 2023-01-25

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Satisfaction of charge 114627470001 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 114627470002 in full

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Termination of appointment of Sukhmani Pantal as a director on 2021-10-15

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SUKHMANI PANTAL / 12/11/2019

View Document

16/10/1916 October 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OMNIUM ESTATES LIMITED / 16/10/2019

View Document

27/09/1927 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKHMANI PANTAL / 05/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114627470002

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114627470001

View Document

05/09/185 September 2018 CORPORATE DIRECTOR APPOINTED OMNIUM ESTATES LIMITED

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR PAUL NUWTEJ SINGH HOTHI

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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