- Company Overview for OPQ LIMITED (04490718)
- Filing history for OPQ LIMITED (04490718)
- People for OPQ LIMITED (04490718)
- Charges for OPQ LIMITED (04490718)
- More for OPQ LIMITED (04490718)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
10 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
17 Aug 2022 | PSC01 | Notification of Andrew Howard Stern as a person with significant control on 17 August 2022 | |
17 Aug 2022 | PSC07 | Cessation of James Paul Otto Lothar Stern as a person with significant control on 17 August 2022 | |
25 May 2022 | TM01 | Termination of appointment of James Paul Otto Lothar Stern as a director on 21 March 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | AA01 | Previous accounting period shortened from 2 September 2020 to 31 March 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
23 May 2020 | AD01 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to 152-154 Coles Green Road London NW2 7HD on 23 May 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr James Paul Otto Lothar Stern on 5 June 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Andrew Howard Stern on 5 June 2019 | |
05 Aug 2019 | CH03 | Secretary's details changed for Ms Louise Rachel Gale on 5 June 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr James Paul Otto Lothar Stern as a person with significant control on 5 June 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England to Churchill House 137-139 Brent Street London NW4 4DJ on 5 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 4 June 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates |