OMNICOM FINANCE HOLDINGS PLC

11432221
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON ENGLAND SE1 0SW

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 105 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 102 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 auditors Auditors Resignation Company 1 Buy now
09 Nov 2022 officers Change of particulars for director (Mrs Sarah Jayne Carter) 2 Buy now
08 Jul 2022 accounts Annual Accounts 101 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Appointment of director (Mrs Catherine Margaret Porter) 2 Buy now
27 Aug 2021 officers Appointment of director (Mrs Sarah Jayne Carter) 2 Buy now
27 Aug 2021 officers Termination of appointment of director (Stephen Christopher Nigel Medhurst) 1 Buy now
02 Aug 2021 officers Termination of appointment of director (Anthony Peter Phipkin) 1 Buy now
02 Aug 2021 officers Appointment of director (Mrs Sally-Ann Bray) 2 Buy now
16 Jul 2021 accounts Annual Accounts 25 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 22 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2019 capital Return of Allotment of shares 4 Buy now
06 Aug 2019 resolution Resolution 12 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2019 accounts Annual Accounts 17 Buy now
10 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2018 auditors Auditors Report 2 Buy now
14 Sep 2018 incorporation Re Registration Memorandum Articles 11 Buy now
14 Sep 2018 accounts Accounts Balance Sheet 1 Buy now
14 Sep 2018 auditors Auditors Statement 2 Buy now
14 Sep 2018 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
14 Sep 2018 resolution Resolution 1 Buy now
14 Sep 2018 change-of-name Reregistration Private To Public Company 5 Buy now
13 Sep 2018 officers Appointment of director (Mr Stephen Christopher Nigel Medhurst) 2 Buy now
05 Sep 2018 officers Change of particulars for secretary (Ms Sally-Ann Bray) 1 Buy now
05 Sep 2018 officers Change of particulars for director (Mr Anthony Peter Phipkin) 2 Buy now
22 Aug 2018 resolution Resolution 11 Buy now
21 Aug 2018 resolution Resolution 11 Buy now
26 Jul 2018 capital Statement of capital (Section 108) 3 Buy now
16 Jul 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jul 2018 insolvency Solvency Statement dated 05/07/18 1 Buy now
16 Jul 2018 resolution Resolution 1 Buy now
06 Jul 2018 capital Return of Allotment of shares 4 Buy now
02 Jul 2018 capital Return of Allotment of shares 3 Buy now
27 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2018 incorporation Incorporation Company 21 Buy now