OPUS CONSULTING GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 01/02/241 February 2024 | Registered office address changed from 14 New Road Hythe CT21 6ES England to 2 Leach Road Aylesbury Buckinghamshire HP21 8LG on 2024-02-01 |
| 25/01/2425 January 2024 | Micro company accounts made up to 2023-03-31 |
| 25/01/2425 January 2024 | Termination of appointment of Elizabeth Nartey as a secretary on 2024-01-25 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ALEXANDER FLORIN SERBAN / 23/03/2020 |
| 09/03/209 March 2020 | 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