OPULENT LETS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

06/01/246 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

01/11/231 November 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

26/10/2326 October 2023 Withdraw the company strike off application

View Document

06/07/236 July 2023 Voluntary strike-off action has been suspended

View Document

06/07/236 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Change of details for Mr Jordan Eaton as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr Jordan Eaton on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Mr Jordan Eaton as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Mr Jordan Eaton as a person with significant control on 2021-10-12

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BLAKE HOUSE 18 BLAKE STREET YORK YO1 8QG ENGLAND

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR KANE NELSON

View Document

05/04/195 April 2019 CESSATION OF KANE NELSON AS A PSC

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR KANE NELSON / 27/03/2018

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN EATON / 07/12/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN EATON / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN EATON / 28/11/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE NELSON

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN EATON / 26/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN EATON / 26/09/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM BOX TREE FARM COTTAGE, ASSELBY ASSELBY GOOLE DN14 7HE UNITED KINGDOM

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR KANE NELSON

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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