Advanced company searchLink opens in new window

OPULENT TECHNOLOGIES LIMITED

Company number 09529260

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
25 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
30 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
28 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 30 April 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 Nov 2021 AD01 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to 19 Lancaster Way Whitnash Leamington Spa CV31 2BF on 25 November 2021
20 Sep 2021 CH01 Director's details changed for Mr Manish Pillay on 20 September 2021
20 Sep 2021 PSC04 Change of details for Mr Manish Pillay as a person with significant control on 20 September 2021
12 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
02 Nov 2020 CH01 Director's details changed for Mrs Priya Gupta on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Manish Pillay as a person with significant control on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Manish Pillay on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2 November 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
22 Oct 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
04 Mar 2019 PSC01 Notification of Manish Pillay as a person with significant control on 8 April 2018
04 Mar 2019 PSC07 Cessation of Priya Gupta as a person with significant control on 8 April 2018
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Apr 2018 AD01 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 12 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
28 Mar 2018 MR04 Satisfaction of charge 095292600001 in full