- 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 Oct 2020 | AP01 | Appointment of Mrs Catherine Dacey as a director on 15 January 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Rajvi Glasbrook Griffiths as a director on 10 April 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
02 Nov 2018 | AP01 | Appointment of Mrs Shakira Mary Rose Mahabir as a director on 9 October 2018 | |
26 Aug 2018 | AP01 | Appointment of Mrs Rajvi Glasbrook Griffiths as a director on 10 April 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Miss Emma Routley on 27 April 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Clare Mary Monica Williams as a director on 17 July 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
30 Nov 2017 | AP01 | Appointment of Mr Peter George Horleston as a director on 4 July 2017 | |
30 Nov 2017 | AP01 | Appointment of Miss Emma Routley as a director on 31 January 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Claire Shaw as a director on 31 January 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
13 Jul 2016 | AP01 | Appointment of Miss Claire Shaw as a director on 14 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of James Robert Owen Wynne as a director on 14 April 2016 | |
30 Nov 2015 | AP01 | Appointment of Mr David Richard Wilson as a director on 25 April 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 26 November 2015 no member list | |
30 Nov 2015 | AD02 | Register inspection address has been changed to 24 Ladysmith Road Cardiff CF23 5DT | |
30 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 5 April 2016 | |
26 Nov 2014 | NEWINC | Incorporation |