MY DIGITAL NOTION LTD
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Confirmation statement made on 2023-01-09 with updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-01-31 |
11/08/2111 August 2021 | Registered office address changed from 4 Elinor Vale Ebbsfleet Valley Swanscombe DA10 1BB England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 2021-08-11 |
29/06/2129 June 2021 | Change of details for Mr Michel Natasja Dirk Rombouts as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Mr Michel Natasja Dirk Rombouts on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Ms Dunja Rombouts on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Ms Dunja Rombouts as a person with significant control on 2021-06-29 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/04/2016 April 2020 | COMPANY NAME CHANGED OMEGA CYBER SECURITY LTD CERTIFICATE ISSUED ON 16/04/20 |
10/01/2010 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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