OMNITECH DIGITAL LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
| 06/12/246 December 2024 | Application to strike the company off the register |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-10-05 with updates |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 27/04/2127 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GRAFTON HOUSE GLOUCESTER RD ROSS ON WYE HEREFORDSHIRE HR9 5NA |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 05/10/175 October 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
| 26/07/1726 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/10/1530 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/07/1514 July 2015 | 14/07/15 STATEMENT OF CAPITAL GBP 2 |
| 14/07/1514 July 2015 | DIRECTOR APPOINTED MRS NICOLA JAYNE HAZELL |
| 02/11/142 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 26/10/1226 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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