SMC OMEGA LTD

Company Documents

DateDescription
31/10/2431 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Registered office address changed from 19 Leyden Street London E1 7LE United Kingdom to Defunct Address 19,, Leyden Street,, London,, E1 7LE on 2021-07-14

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / FABRICE JEAN-CLAUDE CASANOVA / 25/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FABRICE JEAN-CLAUDE CASANOVA / 25/06/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / FABRICE JEAN-CLAUDE CASANOVA / 25/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / FABRICE JEAN-CLAUDE CASANOVA / 25/06/2019

View Document

25/06/1925 June 2019 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