Advanced company searchLink opens in new window

OPERAS DESIGNS LIMITED

Company number 01377643

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
23 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 30 September 2017
23 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
15 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 CH03 Secretary's details changed for Mrs Amanda Jane Griffin on 5 March 2014
06 Mar 2014 CH01 Director's details changed for Mr William John Griffin on 5 March 2014
06 Mar 2014 CH01 Director's details changed for Mrs Amanda Jane Griffin on 5 March 2014
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders