Advanced company searchLink opens in new window

OPERASONIC CYF

Company number 09327941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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