- Company Overview for OPERASONIC CYF (09327941)
- Filing history for OPERASONIC CYF (09327941)
- People for OPERASONIC CYF (09327941)
- Registers for OPERASONIC CYF (09327941)
- More for OPERASONIC CYF (09327941)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of Jodi Nicola Voyle as a director on 31 July 2024 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
03 Dec 2024 | AD02 | Register inspection address has been changed from Lloft Clifton Loft 13a Clifton Road Newport NP20 4EW Wales to Suite 6.6 6th Floor Clarence House Clarence Place Newport NP19 7AA | |
30 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
21 Jun 2024 | AP01 | Appointment of Mrs Julia Tucker as a director on 5 June 2024 | |
12 Jun 2024 | AP01 | Appointment of Mr Onismo Tawanda Muhlanga as a director on 5 June 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Catherine Dacey as a director on 19 February 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 1 Fields Park Avenue Newport Newport NP20 5BG to Suite 6.6, 6th Floor Clarence House Clarence Place Newport NP19 7AA on 19 April 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
04 Dec 2023 | TM01 | Termination of appointment of Charles Richard Williams as a director on 16 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Emma Newrick as a director on 9 October 2023 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
04 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
11 May 2022 | AP01 | Appointment of Ms Claire Turner as a director on 22 January 2022 | |
06 May 2022 | AP01 | Appointment of Mrs Jodi Nicola Voyle as a director on 27 April 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
08 May 2021 | TM01 | Termination of appointment of Peter George Horleston as a director on 20 April 2021 | |
15 Dec 2020 | AD03 | Register(s) moved to registered inspection location Lloft Clifton Loft 13a Clifton Road Newport NP20 4EW | |
15 Dec 2020 | AD02 | Register inspection address has been changed to Lloft Clifton Loft 13a Clifton Road Newport NP20 4EW | |
13 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
15 Nov 2020 | AP01 | Appointment of Miss Rhian Christabel Hutchings as a director on 13 October 2020 | |
15 Nov 2020 | TM01 | Termination of appointment of David Richard Wilson as a director on 13 October 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 5 April 2020 |