OPALBOND LIMITED

03765347
10C ASPEN HOUSE VANTAGE PARK WASHINGLEY ROAD HUNTINGDON PE29 6SR

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 16 Buy now
19 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 16 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 16 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 16 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 15 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 13 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 14 Buy now
18 Jul 2017 accounts Annual Accounts 7 Buy now
11 May 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
05 Nov 2015 change-of-name Certificate Change Of Name Company 9 Buy now
05 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
30 May 2013 annual-return Annual Return 5 Buy now
07 Feb 2013 accounts Annual Accounts 8 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 accounts Annual Accounts 7 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 officers Change of particulars for director (Dee Louise Mcnish) 2 Buy now
27 May 2010 officers Change of particulars for director (Aran Douglas Mcnish) 2 Buy now
27 May 2010 accounts Annual Accounts 7 Buy now
11 Jul 2009 accounts Annual Accounts 6 Buy now
26 May 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 5 Buy now
26 May 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
09 May 2007 annual-return Return made up to 05/05/07; full list of members 3 Buy now
12 Apr 2007 accounts Annual Accounts 6 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
30 May 2006 annual-return Return made up to 05/05/06; full list of members 3 Buy now
18 Aug 2005 accounts Amended Accounts 6 Buy now
12 Jul 2005 accounts Annual Accounts 6 Buy now
12 May 2005 annual-return Return made up to 05/05/05; full list of members 3 Buy now
01 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2004 annual-return Return made up to 05/05/04; full list of members 7 Buy now
23 Mar 2004 accounts Annual Accounts 6 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
17 Oct 2003 officers Secretary resigned 1 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
19 Sep 2003 officers New director appointed 2 Buy now
19 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Sep 2003 address Registered office changed on 19/09/03 from: 29 the vineyards ely cambridgeshire CB7 4QG 1 Buy now
15 May 2003 annual-return Return made up to 05/05/03; full list of members 7 Buy now
30 Jan 2003 accounts Annual Accounts 6 Buy now
14 May 2002 annual-return Return made up to 05/05/02; full list of members 7 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
12 Feb 2002 accounts Annual Accounts 5 Buy now
14 May 2001 annual-return Return made up to 05/05/01; full list of members 6 Buy now
16 Jan 2001 accounts Annual Accounts 5 Buy now
17 May 2000 annual-return Return made up to 05/05/00; full list of members 6 Buy now
22 Mar 2000 accounts Accounting reference date extended from 31/05/00 to 31/10/00 1 Buy now
30 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 1999 capital Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
11 Jun 1999 address Registered office changed on 11/06/99 from: 8 dukes court 54/62 newmarket road cambridge cambridgeshire CB5 8DZ 1 Buy now
21 May 1999 officers Secretary resigned 1 Buy now
21 May 1999 officers Director resigned 1 Buy now
21 May 1999 officers New secretary appointed;new director appointed 2 Buy now
21 May 1999 officers New director appointed 2 Buy now
05 May 1999 incorporation Incorporation Company 17 Buy now