OMNILEGAL LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Current accounting period shortened from 2025-10-31 to 2025-06-30

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE LYONS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KEITH LYONS / 12/10/2016

View Document

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 12/10/16 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS HELEN LOUISE LYONS

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MRS HELEN LOUISE LYONS

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/153 October 2015 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