- Company Overview for OPUSAPEIRO ADMIN LIMITED (11320253)
- Filing history for OPUSAPEIRO ADMIN LIMITED (11320253)
- People for OPUSAPEIRO ADMIN LIMITED (11320253)
- More for OPUSAPEIRO ADMIN LIMITED (11320253)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from Castlemead Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to Office 5 Old Market Street Bristol BS2 0EJ on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Studio 5 68 Old Market Street Bristol BS2 0EJ England to Castlemead Castlemead Lower Castle Street Bristol BS1 3AG on 11 July 2024 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from Dept 1896 196 High Road Wood Green London N22 8HH United Kingdom to Studio 5 68 Old Market Street Bristol BS2 0EJ on 26 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
26 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
26 May 2020 | TM01 | Termination of appointment of Kirsty Emily Gray as a director on 25 May 2020 | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Jul 2019 | AP01 | Appointment of Mrs Kirsty Emily Gray as a director on 15 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | AP01 | Appointment of Mr Frank William Stirling as a director on 16 June 2018 | |
16 Jun 2018 | PSC01 | Notification of Frank William Stirling as a person with significant control on 16 June 2018 | |
16 Jun 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 June 2018 | |
16 Jun 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 1896 196 High Road Wood Green London N22 8HH on 16 June 2018 | |
16 Jun 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 June 2018 | |
16 Jun 2018 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 16 June 2018 |