- Company Overview for OPULENT TECHNOLOGIES LIMITED (09529260)
- Filing history for OPULENT TECHNOLOGIES LIMITED (09529260)
- People for OPULENT TECHNOLOGIES LIMITED (09529260)
- Charges for OPULENT TECHNOLOGIES LIMITED (09529260)
- More for OPULENT TECHNOLOGIES LIMITED (09529260)
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 |