OMKAR TECHNOLOGIES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Mr Subramanian Sivaraman as a person with significant control on 2023-07-14

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Director's details changed for Mr Subramanian Sivaraman on 2023-07-14

View Document

31/08/2331 August 2023 Director's details changed for Mr Subramanian Sivaraman on 2023-07-14

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAN SIVARAMAN / 29/08/2014

View Document

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAN SIVARAMAN / 06/12/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAN SIVARAMAN / 15/12/2012

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1 MAPLE COURT PARK VIEW ROAD LEATHERHEAD SURREY KT22 7GA UNITED KINGDOM

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM 7 CHERRY TREE COURT PARK VIEW ROAD LEATHERHEAD SURREY KT22 7GH UNITED KINGDOM

View Document

15/09/1215 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAN SIVARAMAN / 15/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 58 ADMIRALS HOUSE, GISORS ROAD SOUTHSEA PORTSMOUTH PO4 8GY ENGLAND

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBRAMANIAN SIVARAMAN / 25/02/2012

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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