RED OPAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 18/11/2518 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 15/12/2015 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
| 23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN DERNIE / 28/03/2019 |
| 23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA DERNIE |
| 20/11/1920 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 200 |
| 28/03/1928 March 2019 | DIRECTOR APPOINTED MRS KATRINA DERNIE |
| 27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNIT 3 10 CONGLETON ROAD SANDBACH CW11 1HJ |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 14/07/1414 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/07/139 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1211 June 2012 | 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