(CS01) Confirmation statement with no updates 2023/12/29
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/03/01
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 093691340001 satisfaction in full.
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093691340002, created on 2023/07/31
filed on: 14th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 13th, May 2023
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2023/03/01.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/03/01
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/01.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/29
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2021/12/29
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2020/12/29
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/08/25
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/29
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2018/12/29
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/03/08
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093691340001, created on 2018/10/08
filed on: 24th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 2018/03/26
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/12/29
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Norfolk House 31 st James's Square London SW1Y 4JJ England on 2017/12/11 to 6th Floor, 130 Jermyn Street London SW1Y 4UR
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/16.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 4th, May 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2017/04/03 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/03 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/03 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(35 pages)
|
(SH01) 1030.56 GBP is the capital in company's statement on 2016/12/19
filed on: 26th, January 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/29
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 501022.00 GBP is the capital in company's statement on 2016/05/29
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 130 Jermyn Street 2nd Floor London SW1Y 4UR on 2016/02/22 to Norfolk House 31 st James's Square London SW1Y 4JJ
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Norfolk House 31 st Jame's Square London SW1Y 4JJ England on 2016/02/22 to Norfolk House 31 st James's Square London SW1Y 4JJ
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2016/01/28
filed on: 15th, February 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/29
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/09/28.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, February 2015
| resolution
|
|
(AP01) New director appointment on 2015/02/15.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/01/30
filed on: 12th, February 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, February 2015
| resolution
|
|
(CERTNM) Company name changed opercus LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2015/01/15
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/13.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/29
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|