OPERID LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
25/04/2525 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-04-25 |
16/07/2416 July 2024 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
28/11/2328 November 2023 | Registered office address changed from First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
19/05/2319 May 2023 | Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP United Kingdom to First Floor Rear Office Wildmoor Mill, Mill Lane Bromsgrove B61 0BX on 2023-05-19 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
16/08/2016 August 2020 | COMPANY NAME CHANGED MILKDROPS LTD CERTIFICATE ISSUED ON 16/08/20 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/12/1920 December 2019 | CURRSHO FROM 31/05/2020 TO 05/04/2020 |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 12 KIRK VIEW NEWBOTTLE HOUGHTON-LE-SPRING DH4 4EJ |
23/09/1923 September 2019 | CESSATION OF KALIESHA ARMSTRONG AS A PSC |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSEL REMOROZA |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KALIESHA ARMSTRONG |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR RUSSEL REMOROZA |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 57 UPPER MANN STREET LIVERPOOL L8 5SX UNITED KINGDOM |
30/05/1930 May 2019 | 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