Advanced company searchLink opens in new window

THE CENTRE FOR OPPOSITION STUDIES

Company number 07255703

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)
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
02 Feb 2023 PSC04 Change of details for Mr. Nigel Fletcher as a person with significant control on 2 February 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
24 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 TM01 Termination of appointment of Kondal Reddy Kandadi as a director on 4 June 2021
01 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of Janet Anne Royal as a director on 18 February 2019
14 Feb 2019 TM01 Termination of appointment of Peter Paul Catterall as a director on 13 February 2019
11 Apr 2018 AP01 Appointment of Baroness Janet Anne Royal as a director on 1 November 2017
10 Apr 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
13 Nov 2017 AP01 Appointment of Baroness Royall of Blaisdon Janet Anne Royall as a director on 1 November 2017
13 Nov 2017 AP01 Appointment of Dr Kondal Reddy Kandadi as a director on 1 November 2017
27 Apr 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 no member list
12 Jan 2016 AD01 Registered office address changed from 55 Tufton Street London SW1P 3QL to C/O Citroen Wells, Chartered Accountants Devonshire House 1 Devonshire Street London W1W 5DR on 12 January 2016