CH01 |
On Wednesday 1st November 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opus 11 events LIMITEDcertificate issued on 01/11/23
filed on: 1st, November 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Railway Arch 184 Hercules Road London SE1 7LD. Change occurred on Wednesday 1st November 2023. Company's previous address: 18 a Ashfield Lane Chislehurst BR7 6LQ England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st October 2023, originally was Wednesday 31st January 2024.
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 16th February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 16th February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 a Ashfield Lane Chislehurst BR7 6LQ. Change occurred on Tuesday 15th August 2017. Company's previous address: 117 Maryland Street London E15 1JD England.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2017
| incorporation
|
Free Download
(30 pages)
|