OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED
Company number 04079319
- Company Overview for OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED (04079319)
- Filing history for OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED (04079319)
- People for OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED (04079319)
- Charges for OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED (04079319)
- Registers for OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED (04079319)
- More for OPTIMA GRAPHIC DESIGN CONSULTANTS LIMITED (04079319)
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) |
---|---|---|---|
29 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
20 Oct 2021 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW | |
20 Oct 2021 | PSC05 | Change of details for Shaw Family Holdings Limited as a person with significant control on 20 October 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CH03 | Secretary's details changed for Mrs Tracy Marie Shaw on 26 March 2019 | |
26 Mar 2019 | PSC05 | Change of details for Shaw Family Holdings Limited as a person with significant control on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mrs Tracy Marie Shaw on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Simon Conan Shaw on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from 12 West Parade Lincoln Lincolnshire LN1 1JT to The Duke of Wellington 37 Broadgate Lincoln Lincolnshire LN2 5AE on 26 March 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
08 Oct 2018 | MR01 | Registration of charge 040793190001, created on 8 October 2018 | |
19 Sep 2018 | CH03 | Secretary's details changed for Mrs Tracy Marie Shaw on 19 September 2018 | |
19 Sep 2018 | PSC05 | Change of details for Shaw Family Holdings Limited as a person with significant control on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Tracy Marie Shaw on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Simon Conan Shaw on 19 September 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |