Waverley
Rotherham
S60 8DA
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Peter Aimua 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
31 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
1 August 2023 | Appointment of Ms Matilda Soko Fomba as a director on 1 August 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
29 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
20 January 2022 | Registered office address changed from 12 Cedar Grove Waverley Rotherham S60 8DA England to Omnia One 125 Queen Street Sheffield S1 2DU on 20 January 2022 (1 page) |
26 September 2021 | Director's details changed for Mr Peter Odion Aimua on 29 March 2020 (2 pages) |
26 September 2021 | Director's details changed for Mr Peter Odion Aimua on 17 August 2021 (2 pages) |
25 September 2021 | Change of details for Mr Peter Odion Aimua as a person with significant control on 29 March 2020 (2 pages) |
4 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with updates (3 pages) |
23 May 2020 | Registered office address changed from 33 Waltheof Road Sheffield S2 1PE England to 12 Cedar Grove Waverley Rotherham S60 8DA on 23 May 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 May 2019 | Notification of Peter Odion Aimua as a person with significant control on 13 June 2016 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
22 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 33 Waltheof Road Sheffield S21PE on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 33 Waltheof Road Sheffield S21PE England to 33 Waltheof Road Sheffield S21PE on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 33 Waltheof Road Sheffield S21PE England to 33 Waltheof Road Sheffield S21PE on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 33 Waltheof Road Sheffield S21PE on 22 September 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 June 2015 | Director's details changed for Mr Peter Aimua on 8 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr Peter Aimua on 8 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2015 | Director's details changed for Mr Peter Aimua on 8 June 2015 (2 pages) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 June 2013 | Incorporation Statement of capital on 2013-06-25
|
25 June 2013 | Incorporation Statement of capital on 2013-06-25
|