OPAL22 ARTS AND ED C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Appointment of Ms Aruna Bhagwan as a director on 2025-04-14 |
29/04/2529 April 2025 | Appointment of Mr Simon Edwards as a director on 2025-04-14 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Change of details for Ms Tara Marie Munroe as a person with significant control on 2024-01-04 |
18/01/2418 January 2024 | Director's details changed for Mr Michael Edwin Lewis on 2024-01-04 |
18/01/2418 January 2024 | Director's details changed for Ms Makeda Mcmillan on 2024-01-04 |
18/01/2418 January 2024 | Director's details changed for Ms Gail Samantha Mae Pringle on 2024-01-04 |
18/01/2418 January 2024 | Director's details changed for Ms Tara Marie Munroe on 2024-01-04 |
18/01/2418 January 2024 | Registered office address changed from Phoenix Studio Studio 11 253-255 Belgrave Gate Leicester Leicestershire LE1 3HU United Kingdom to Studio 9 Phoenix Studios 253-255 Belgrave Gate Leicester Leicestershire LE1 3HU on 2024-01-18 |
18/01/2418 January 2024 | Director's details changed for Mr Anthony Minvielle on 2024-01-04 |
18/01/2418 January 2024 | Director's details changed for Mr Robert Anthony Lee on 2024-01-04 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
13/11/2313 November 2023 | Appointment of Ms Makeda Mcmillan as a director on 2023-11-01 |
09/11/239 November 2023 | Appointment of Ms Gail Samantha Mae Pringle as a director on 2023-11-01 |
31/10/2331 October 2023 | Termination of appointment of Aminata Kamara as a director on 2023-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Change of name notice |
20/03/2320 March 2023 | Certificate of change of name |
20/03/2320 March 2023 | Change of name |
18/01/2318 January 2023 | Current accounting period extended from 2022-11-30 to 2023-03-31 |
02/11/222 November 2022 | Change of details for Ms Tara Marie Munroe as a person with significant control on 2022-09-05 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
01/11/221 November 2022 | Director's details changed for Ms Tara Marie Munroe on 2022-09-05 |
01/11/221 November 2022 | Termination of appointment of Rebecca Vials as a director on 2022-09-01 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-11-30 |
04/03/224 March 2022 | Appointment of Mr Robert Anthony Lee as a director on 2022-02-16 |
04/03/224 March 2022 | Appointment of Miss Aminata Kamara as a director on 2022-02-16 |
17/02/2217 February 2022 | Appointment of Ms Rebecca Vials as a director on 2022-02-02 |
02/02/222 February 2022 | Appointment of Mr Michael Lewis as a director on 2022-01-25 |
02/02/222 February 2022 | Appointment of Mr Anthony Minvielle as a director on 2022-01-25 |
19/01/2219 January 2022 | Termination of appointment of Morgan Munroe York as a director on 2022-01-10 |
19/01/2219 January 2022 | Termination of appointment of Tayla Paris York as a director on 2022-01-10 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | Change of details for Ms Tara Marie Munroe as a person with significant control on 2021-11-01 |
09/11/219 November 2021 | Registered office address changed from 11a Forest Rise Thurnby Leicester Leicestershire LE7 9PG England to 158 Upper New Walk Leicester LE1 7QA on 2021-11-09 |
09/11/219 November 2021 | Director's details changed for Ms Tara Marie Munroe on 2021-11-01 |
09/11/219 November 2021 | Director's details changed for Miss Tayla Paris York on 2021-11-01 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
08/08/188 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | DISS40 (DISS40(SOAD)) |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
30/01/1830 January 2018 | FIRST GAZETTE |
04/11/164 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company