(CS01) Confirmation statement with updates Mon, 21st Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 30th Apr 2021 - 400.00 GBP
filed on: 31st, August 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 27th May 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Mar 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Fri, 31st May 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 19th Apr 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, August 2017
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET on Thu, 22nd Jun 2017 to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st Sep 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Sat, 5th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 500.00 GBP
capital
|
|
(AP01) On Tue, 7th Oct 2014 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 2nd Dec 2013. Old Address: 26 Croft Gardens Ruislip Middlesex HA4 8EY
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2013 from Sun, 31st Mar 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed opal asset management LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 23rd Apr 2013
filed on: 23rd, April 2013
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 13th Feb 2013. Old Address: 31 Cheyneys Avenue Edgware Middlesex HA8 6SA England
filed on: 13th, February 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 11th Feb 2013
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(15 pages)
|