- Company Overview for OPUS UK BINDING & FOILING LTD (06619152)
- Filing history for OPUS UK BINDING & FOILING LTD (06619152)
- People for OPUS UK BINDING & FOILING LTD (06619152)
- Charges for OPUS UK BINDING & FOILING LTD (06619152)
- More for OPUS UK BINDING & FOILING LTD (06619152)
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) |
---|---|---|---|
19 Jul 2024 | PSC04 | Change of details for Mr Leslie Richard Abbott-Fryer as a person with significant control on 11 June 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
18 Jul 2024 | CH01 | Director's details changed for Mr Michael Francis Shier on 11 June 2024 | |
18 Jul 2024 | CH01 | Director's details changed for Mr Leslie Richard Abbott-Fryer on 11 June 2024 | |
18 Jul 2024 | CH03 | Secretary's details changed for Leslie Richard Abbott-Fryer on 11 June 2024 | |
02 Jul 2024 | MR01 | Registration of charge 066191520002, created on 1 July 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Jun 2023 | PSC07 | Cessation of Dayfold Presentation Ltd as a person with significant control on 30 June 2023 | |
30 Jun 2023 | PSC01 | Notification of Michael Francis Shier as a person with significant control on 30 June 2023 | |
30 Jun 2023 | PSC01 | Notification of Leslie Richard Abbott-Fryer as a person with significant control on 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Sep 2020 | AA01 | Previous accounting period extended from 30 June 2020 to 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
20 May 2020 | AD01 | Registered office address changed from 87 North Road Parkstone Poole Dorset BH14 0LT to Unit 2, 11 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AX on 20 May 2020 | |
21 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Sep 2019 | MR01 | Registration of charge 066191520001, created on 11 September 2019 | |
02 Aug 2019 | PSC07 | Cessation of Leslie Richard Abbott-Fryer as a person with significant control on 26 July 2019 | |
01 Aug 2019 | PSC02 | Notification of Dayfold Presentation Ltd as a person with significant control on 26 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Michael Francis Shier as a person with significant control on 26 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates |