- Company Overview for OPALSPACE LIMITED (04039394)
- Filing history for OPALSPACE LIMITED (04039394)
- People for OPALSPACE LIMITED (04039394)
- Charges for OPALSPACE LIMITED (04039394)
- Insolvency for OPALSPACE LIMITED (04039394)
- More for OPALSPACE LIMITED (04039394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr James Edward Jayson on 28 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Jul 2014 | CH01 | Director's details changed for Mrs Angela Marshall on 27 March 2013 | |
23 Jul 2014 | CH01 | Director's details changed for Mr James Edward Jayson on 28 March 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | MR01 | Registration of charge 040393940004 | |
07 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
25 Jun 2013 | MR01 | Registration of charge 040393940003 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD United Kingdom on 19 September 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from Hillsdown House 1St Floor 32 Hampstead High Street London NW3 1QD on 27 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of a director | |
12 Jun 2011 | AP01 | Appointment of Mr James Edward Jayson as a director | |
12 Jun 2011 | AP01 | Appointment of Mr Richard Andrew Jayson as a director | |
12 Jun 2011 | TM02 | Termination of appointment of David Aarons as a secretary | |
12 Jun 2011 | AP01 | Appointment of Mrs Angela Marshall as a director | |
12 Jun 2011 | TM01 | Termination of appointment of Carole Jayson as a director | |
12 Jun 2011 | AP04 | Appointment of Magus Secretaries Limited as a secretary | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
26 Aug 2010 | AP01 | Appointment of Carole Linda Jayson as a director |