- Company Overview for OPUS BUSINESS MEDIA LIMITED (06786728)
- Filing history for OPUS BUSINESS MEDIA LIMITED (06786728)
- People for OPUS BUSINESS MEDIA LIMITED (06786728)
- Charges for OPUS BUSINESS MEDIA LIMITED (06786728)
- More for OPUS BUSINESS MEDIA LIMITED (06786728)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
15 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jul 2021 | MR04 | Satisfaction of charge 067867280003 in full | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
18 Oct 2019 | TM01 | Termination of appointment of John Graham Fuller as a director on 17 October 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
11 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
08 Jan 2018 | PSC01 | Notification of Jeremy Mark Hanson as a person with significant control on 7 April 2016 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Sep 2017 | MR04 | Satisfaction of charge 067867280002 in full | |
08 Jun 2017 | TM01 | Termination of appointment of Gavin Nicholls as a director on 31 May 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Gavin Nicholls on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr John Graham Fuller on 25 August 2016 |