- Company Overview for OPERANDUM GROUP LTD (06989386)
- Filing history for OPERANDUM GROUP LTD (06989386)
- People for OPERANDUM GROUP LTD (06989386)
- Insolvency for OPERANDUM GROUP LTD (06989386)
- More for OPERANDUM GROUP LTD (06989386)
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) |
---|---|---|---|
08 Jun 2017 | CONNOT | Change of name notice | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AD02 | Register inspection address has been changed from Waterside Studios 52 Dame Street Islington London N1 7FR United Kingdom to Studio 26 214 Bermondsey Street London SE11 3TQ | |
29 Apr 2015 | AP01 | Appointment of Mrs. Shirley Anne Marie Archer as a director on 1 January 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr. Nicholas John Martin Mann as a director on 1 January 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Nov 2013 | CH03 | Secretary's details changed for Mr Martin Stocks on 15 August 2013 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Martin Wharton Stocks on 15 August 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jun 2013 | AD01 | Registered office address changed from Inglewood, Station Road Bramley Guildford Surrey GU5 0AY on 10 June 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
11 Nov 2011 | AD02 | Register inspection address has been changed from 31-35 Kirby Street London EC1N 8TE United Kingdom | |
11 Nov 2011 | AD04 | Register(s) moved to registered office address | |
11 Nov 2011 | TM01 | Termination of appointment of John James as a director | |
08 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 8 November 2011
|
|
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | SH03 | Purchase of own shares. | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |