OPSYON CAURI LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/03/2314 March 2023 Termination of appointment of Isabelle Nicole Laugenie as a director on 2022-06-30

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 27/03/19 STATEMENT OF CAPITAL GBP 12

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA LAUGENIE

View Document

30/10/1930 October 2019 27/03/19 STATEMENT OF CAPITAL GBP 12

View Document

30/10/1930 October 2019 30/06/19 STATEMENT OF CAPITAL GBP 13

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MISS ISABELLE NICOLE LAUGENIE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LAUGENIE / 14/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LAUGENIE / 14/06/2018

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JULIEN LAUGENIE / 14/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN LAUGENIE

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LAUGENIE / 01/09/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LAUGENIE / 01/09/2016

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

29/07/1629 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JULIEN LAUGENIE / 14/07/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN LAUGENIE / 14/07/2015

View Document

22/06/1522 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LAUGENIE / 14/04/2014

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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