OPALGUIDE LIMITED

04544911
THE WHITEHOUSE LITTLE WITLEY WORCESTER WR6 6LL

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2024 accounts Annual Accounts 3 Buy now
15 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 5 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2022 accounts Annual Accounts 3 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 mortgage Registration of a charge 16 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 2 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2018 mortgage Registration of a charge 16 Buy now
06 Jul 2018 mortgage Registration of a charge 16 Buy now
06 Jul 2018 mortgage Registration of a charge 16 Buy now
27 Apr 2018 accounts Annual Accounts 4 Buy now
08 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 9 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 May 2016 accounts Annual Accounts 9 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
04 Dec 2014 incorporation Memorandum Articles 5 Buy now
04 Dec 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 Dec 2014 resolution Resolution 6 Buy now
09 Nov 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 officers Appointment of director (Miss Eleanor Frances Mary Revill) 2 Buy now
21 Oct 2014 officers Termination of appointment of director (Norman Edward Revill) 1 Buy now
01 May 2014 accounts Annual Accounts 9 Buy now
05 Nov 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 9 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
10 May 2012 accounts Annual Accounts 9 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
03 May 2011 accounts Annual Accounts 9 Buy now
14 Nov 2010 annual-return Annual Return 5 Buy now
04 May 2010 accounts Annual Accounts 10 Buy now
20 Oct 2009 annual-return Annual Return 4 Buy now
01 Jun 2009 accounts Annual Accounts 10 Buy now
06 Feb 2009 annual-return Return made up to 25/09/08; full list of members 4 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from . Cadogen pier cheyne walk chelsea london SW5 3RQ 1 Buy now
13 Aug 2008 annual-return Return made up to 25/09/07; full list of members 4 Buy now
22 May 2008 accounts Annual Accounts 9 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT 1 Buy now
09 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jun 2007 accounts Annual Accounts 9 Buy now
23 Nov 2006 annual-return Return made up to 25/09/06; full list of members 3 Buy now
26 May 2006 accounts Annual Accounts 9 Buy now
06 Oct 2005 officers Director's particulars changed 1 Buy now
04 Oct 2005 annual-return Return made up to 25/09/05; full list of members 3 Buy now
28 Jun 2005 accounts Annual Accounts 8 Buy now
22 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 1 Buy now
29 Jan 2004 accounts Accounting reference date shortened from 30/09/03 to 31/07/03 1 Buy now
30 Oct 2003 annual-return Return made up to 25/09/03; full list of members 6 Buy now
09 Sep 2003 resolution Resolution 11 Buy now
09 Sep 2003 resolution Resolution 1 Buy now
09 Sep 2003 capital Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 Sep 2003 officers Secretary resigned 1 Buy now
09 Sep 2003 officers Director resigned 1 Buy now
09 Sep 2003 officers New director appointed 2 Buy now
09 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: 120 east road london N1 6AA 1 Buy now
02 Oct 2002 officers New director appointed 2 Buy now
02 Oct 2002 officers New secretary appointed 2 Buy now
01 Oct 2002 officers Secretary resigned 1 Buy now
01 Oct 2002 officers Director resigned 1 Buy now
25 Sep 2002 incorporation Incorporation Company 18 Buy now