OMANOS ANALYTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Resolutions |
| 24/07/2524 July 2025 | Memorandum and Articles of Association |
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-11-30 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-11-26 with updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 09/04/249 April 2024 | Notification of Stephen Charles Greenland as a person with significant control on 2017-11-27 |
| 09/04/249 April 2024 | Notification of Clare Rumsey as a person with significant control on 2023-02-28 |
| 09/04/249 April 2024 | Notification of Celia Carys Davies as a person with significant control on 2017-11-27 |
| 26/03/2426 March 2024 | Withdrawal of a person with significant control statement on 2024-03-26 |
| 06/01/246 January 2024 | Confirmation statement made on 2023-11-26 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-11-30 |
| 28/02/2328 February 2023 | Appointment of Dr Clare Rumsey as a director on 2023-02-01 |
| 28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-11-26 with no updates |
| 10/02/2210 February 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Bury Lane Codicote Hitchin SG4 8XX on 2022-02-10 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
| 12/02/1912 February 2019 | FIRST GAZETTE |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 27/11/1727 November 2017 | 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