OPAL22 ARTS AND ED C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Ms Aruna Bhagwan as a director on 2025-04-14

View Document

29/04/2529 April 2025 Appointment of Mr Simon Edwards as a director on 2025-04-14

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Change of details for Ms Tara Marie Munroe as a person with significant control on 2024-01-04

View Document

18/01/2418 January 2024 Director's details changed for Mr Michael Edwin Lewis on 2024-01-04

View Document

18/01/2418 January 2024 Director's details changed for Ms Makeda Mcmillan on 2024-01-04

View Document

18/01/2418 January 2024 Director's details changed for Ms Gail Samantha Mae Pringle on 2024-01-04

View Document

18/01/2418 January 2024 Director's details changed for Ms Tara Marie Munroe on 2024-01-04

View Document

18/01/2418 January 2024 Registered office address changed from Phoenix Studio Studio 11 253-255 Belgrave Gate Leicester Leicestershire LE1 3HU United Kingdom to Studio 9 Phoenix Studios 253-255 Belgrave Gate Leicester Leicestershire LE1 3HU on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Anthony Minvielle on 2024-01-04

View Document

18/01/2418 January 2024 Director's details changed for Mr Robert Anthony Lee on 2024-01-04

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/11/2313 November 2023 Appointment of Ms Makeda Mcmillan as a director on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Ms Gail Samantha Mae Pringle as a director on 2023-11-01

View Document

31/10/2331 October 2023 Termination of appointment of Aminata Kamara as a director on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Change of name notice

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Change of name

View Document

18/01/2318 January 2023 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

02/11/222 November 2022 Change of details for Ms Tara Marie Munroe as a person with significant control on 2022-09-05

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/11/221 November 2022 Director's details changed for Ms Tara Marie Munroe on 2022-09-05

View Document

01/11/221 November 2022 Termination of appointment of Rebecca Vials as a director on 2022-09-01

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/03/224 March 2022 Appointment of Mr Robert Anthony Lee as a director on 2022-02-16

View Document

04/03/224 March 2022 Appointment of Miss Aminata Kamara as a director on 2022-02-16

View Document

17/02/2217 February 2022 Appointment of Ms Rebecca Vials as a director on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Michael Lewis as a director on 2022-01-25

View Document

02/02/222 February 2022 Appointment of Mr Anthony Minvielle as a director on 2022-01-25

View Document

19/01/2219 January 2022 Termination of appointment of Morgan Munroe York as a director on 2022-01-10

View Document

19/01/2219 January 2022 Termination of appointment of Tayla Paris York as a director on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Change of details for Ms Tara Marie Munroe as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Registered office address changed from 11a Forest Rise Thurnby Leicester Leicestershire LE7 9PG England to 158 Upper New Walk Leicester LE1 7QA on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Ms Tara Marie Munroe on 2021-11-01

View Document

09/11/219 November 2021 Director's details changed for Miss Tayla Paris York on 2021-11-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

04/11/164 November 2016 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