OMBTS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 01/12/2017

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 22 CUBITT WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9NG

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 01/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM FLAT 8 MAYTREE GARDENS SOUTH EALING ROAD EALING LONDON W5 4QT

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 01/09/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 22/07/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 22/07/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM APARTMENT 28 HAMPTON HOUSE 92 NORTHENDEN ROAD, SALE MANCHESTER CHESHIRE M33 3UR

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FLAT NO 8, MAYTREE GARDENS, SOUTH EALING ROAD M33 3UR ENGLAND

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 22/07/2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 45 CHANDOS AVENUE SOUTHGATE LONDON N14 7ES ENGLAND

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUVENDU BARIK / 23/05/2013

View Document

07/03/137 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 100

View Document

01/11/121 November 2012 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