- Company Overview for OPCIT RESEARCH LIMITED (05897435)
- Filing history for OPCIT RESEARCH LIMITED (05897435)
- People for OPCIT RESEARCH LIMITED (05897435)
- More for OPCIT RESEARCH LIMITED (05897435)
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) |
---|---|---|---|
30 Jul 2018 | CH01 | Director's details changed for Miss Katie Mccracken on 1 July 2018 | |
30 Jul 2018 | PSC01 | Notification of Sergio Marquez Medina as a person with significant control on 1 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Miss Katie Mccracken as a person with significant control on 1 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Sergio Marquez Medina as a director on 1 July 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
09 Sep 2011 | TM02 | Termination of appointment of Fred Fabre as a secretary | |
09 Sep 2011 | CH01 | Director's details changed for Miss Katie Mccracken on 1 August 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from 87 Clifden Road London E5 0LW on 9 September 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Oct 2010 | AA01 | Previous accounting period shortened from 10 July 2010 to 30 June 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Katie Mccracken on 1 July 2010 |