Advanced company searchLink opens in new window

OPERALUNA LTD

Company number 03335160

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)
26 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
20 Dec 2023 CH01 Director's details changed for Mrs Christian Alice Margaret Nethercote Cleland on 10 December 2023
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 PSC04 Change of details for Mrs Josephine Mary Del Mar as a person with significant control on 3 February 2021
04 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
04 May 2022 AD01 Registered office address changed from Mills Farm Southcott Pewsey Wiltshire SN9 5JF England to Old Fox House High Street Netheravon Salisbury Wiltshire SP4 9PQ on 4 May 2022
26 Feb 2022 CS01 Confirmation statement made on 18 March 2017 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
26 Feb 2022 CS01 Confirmation statement made on 25 March 2021 with no updates
26 Feb 2022 RT01 Administrative restoration application
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 AP01 Appointment of Mrs Hazel Ann Harvey as a director on 3 March 2020
04 Feb 2021 TM01 Termination of appointment of Laura Anne Ingram Hill as a director on 2 March 2020
03 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
30 Mar 2020 CH01 Director's details changed for Mrs Laura Anne Ingram Hill on 30 March 2020
30 Mar 2020 PSC01 Notification of Josephine Mary Del Mar as a person with significant control on 30 March 2020
30 Mar 2020 PSC07 Cessation of Laura Anne Ingram Hill as a person with significant control on 2 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 TM01 Termination of appointment of Margaret Madeline Wilks as a director on 28 May 2019
28 May 2019 TM01 Termination of appointment of Carolyn Newbigging as a director on 28 May 2019