- Company Overview for OPTIONS AUTISM (4) LIMITED (05697738)
- Filing history for OPTIONS AUTISM (4) LIMITED (05697738)
- People for OPTIONS AUTISM (4) LIMITED (05697738)
- Charges for OPTIONS AUTISM (4) LIMITED (05697738)
- More for OPTIONS AUTISM (4) LIMITED (05697738)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
17 Jan 2024 | MR04 | Satisfaction of charge 056977380009 in full | |
13 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
10 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
03 Feb 2023 | CH01 | Director's details changed for Mr Richard Power on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 2 February 2023 | |
20 Sep 2022 | AP01 | Appointment of Mr Christopher John Groom as a director on 1 September 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Jane Ruth Worsley as a director on 30 June 2022 | |
01 Jul 2022 | AA | Full accounts made up to 31 August 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
04 Nov 2021 | AA | Full accounts made up to 31 August 2020 | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
01 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
11 Nov 2020 | PSC05 | Change of details for Options Group Holdings Limited as a person with significant control on 6 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Mark Ashley Williams as a director on 2 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG to Atria Spa Road Bolton BL1 4AG on 9 November 2020 | |
09 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
13 Feb 2020 | AP01 | Appointment of Mr Richard Power as a director on 31 January 2020 |