OMNICHANNEL CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

14/11/2414 November 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / NIKOLAOS DIMIZAS / 19/11/2019

View Document

20/11/1920 November 2019 CESSATION OF KALLIOPI BETHANI AS A PSC

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALLIOPI BETHANI

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / NIKOLAOS DIMIZAS / 08/03/2018

View Document

13/03/1813 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 1

View Document

15/08/1715 August 2017 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