SHADWELL OPERA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Termination of appointment of Rupert Elliot Neils Christiansen as a director on 2023-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

07/04/227 April 2022 Registered office address changed from 71 Strathnairn Street Cardiff CF24 3JP Wales to 92 Tapestry Building Canal Reach London N1C 4AZ on 2022-04-07

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

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

View Accounts

10/07/2110 July 2021 Appointment of Mr James Edward Goodwin as a director on 2021-06-29

View Document

10/07/2110 July 2021 Registered office address changed from 6 Belmont Road London SW4 0BY England to 71 Strathnairn Street Cardiff CF24 3JP on 2021-07-10

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED DR SSEGAWA-SSEKINTU KIWANUKA

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 6A AMOTT ROAD LONDON SE15 4JD

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 DIRECTOR APPOINTED ELEANOR LUCY BRINDLE

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EDLIN

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE YIP

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information