AUGMENT OPES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-05-16

View Document

16/05/2516 May 2025 Notification of Lea Michael Jones as a person with significant control on 2025-01-01

View Document

01/04/251 April 2025 Cessation of Pardeep Singh Purewal as a person with significant control on 2024-12-31

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

01/04/251 April 2025 Termination of appointment of Pardeep Singh Purewal as a director on 2024-12-31

View Document

28/03/2528 March 2025 Change of details for Mr Pardeep Singh Purewal as a person with significant control on 2025-03-19

View Document

28/03/2528 March 2025 Registered office address changed from PO Box 4385 15191579 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mr Pardeep Singh Purewal on 2025-03-19

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-10-04 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Registered office address changed to PO Box 4385, 15191579 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/10/235 October 2023 Incorporation

View Document


More Company Information