OMNICYBER SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
13/04/2513 April 2025 | Unaudited abridged accounts made up to 2024-04-30 |
10/12/2410 December 2024 | Registration of charge 095716990002, created on 2024-11-29 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Memorandum and Articles of Association |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
22/03/2422 March 2024 | Cessation of Bobbie Bhogal as a person with significant control on 2024-03-07 |
22/03/2422 March 2024 | Change of details for Bhogal Holdings Limited as a person with significant control on 2024-03-07 |
22/03/2422 March 2024 | Notification of Bhogal Holdings Limited as a person with significant control on 2024-03-07 |
19/03/2419 March 2024 | Satisfaction of charge 095716990001 in full |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Registered office address changed from Unit 9 the Pavilions Cranmore Drive Shirley Solihull B90 4SB United Kingdom to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 2023-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/10/216 October 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/02/214 February 2021 | 04/02/21 STATEMENT OF CAPITAL GBP 10000 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SANDHU |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 095716990001 |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM UNIT 2 THE PAVILIONS CRANMORE DRIVE SHIRLEY SOLIHULL B90 4SB ENGLAND |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR BHUPINDER SINGH SANDHU |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O SACHDEVS CHARTERED ACCOUNTANTS 63 CROMWELL LANE WESTWOOD HEATH COVENTRY CV4 8AQ ENGLAND |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCARTHUR |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR BOBBIE BHOGAL |
02/12/162 December 2016 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
06/08/166 August 2016 | DISS40 (DISS40(SOAD)) |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT UNITED KINGDOM |
03/08/163 August 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
26/07/1626 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT 3 THE PAVILLIONS CRANMORE DRIVE SOLIHULL WEST MIDLANDS B90 4SB ENGLAND |
01/05/151 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMNICYBER SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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