Advanced company searchLink opens in new window

OPUSAPEIRO LIMITED

Company number 08776540

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)
02 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with updates
29 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
04 Oct 2023 TM01 Termination of appointment of Kirsty Emily Gray as a director on 30 September 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 400
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
25 Jan 2023 CH01 Director's details changed for Frank Stirling on 12 January 2023
25 Jan 2023 PSC04 Change of details for Frank Stirling as a person with significant control on 12 January 2023
10 Jan 2023 CH01 Director's details changed for Mrs Kirsty Emily Gray on 10 January 2023
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 30 November 2020
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
26 Aug 2021 AD01 Registered office address changed from Dept 1896 196 High Road Wood Green London N22 8HH United Kingdom to Studio 5 68 Old Market Street Bristol BS2 0EJ on 26 August 2021
29 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 30 November 2019
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
07 Aug 2019 AP01 Appointment of Mrs Kirsty Emily Gray as a director on 31 July 2019
13 Feb 2019 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 8 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
12 Feb 2019 PSC01 Notification of Frank Stirling as a person with significant control on 8 February 2019
12 Feb 2019 AP01 Appointment of Frank Stirling as a director on 8 February 2019
12 Feb 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1896 196 High Road Wood Green London N22 8HH on 12 February 2019