OPSTECH CONSULTING LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

20/07/2120 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/10/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANOUZKA KATRIEN NEILSON / 01/03/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANOUZKA KATRIEN NEILSON / 28/06/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM NEILSON / 28/06/2019

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANOUZKA KATRIEN NEILSON / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM NEILSON / 02/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 28 AUCKLAND ROAD LONDON SW11 1EP UNITED KINGDOM

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM NEILSON / 27/06/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ANOUZKA KATRIEN NEILSON / 27/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOUZKA KATRIEN NEILSON

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM NEILSON / 01/03/2018

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS ANOUZKA KATRIEN NEILSON

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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