- Company Overview for OPULENT AFRICA LIMITED (09945285)
- Filing history for OPULENT AFRICA LIMITED (09945285)
- People for OPULENT AFRICA LIMITED (09945285)
- More for OPULENT AFRICA LIMITED (09945285)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 10 Hirondelle Close Northampton NN5 6YS on 11 October 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 2 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN England to 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 6 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL United Kingdom to 1 Vincent Square London SW1P 2PN on 28 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
16 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2016 | CONNOT | Change of name notice | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|