Advanced company searchLink opens in new window

OPALSPACE LIMITED

Company number 04039394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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