Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-30 => 2023-10-30 |
2024-04-07 |
update accounts_next_due_date 2024-07-30 => 2025-07-30 |
2023-07-07 |
delete address KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4PN |
2023-07-07 |
insert address C/O KJG 100 BARBIROLLI SQUARE MANCHESTER UNITED KINGDOM M2 3BD |
2023-07-07 |
update registered_address |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM
KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST
MANCHESTER
M15 4PN
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-10-30 => 2022-10-30 |
2023-04-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2022-11-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/22 |
2022-08-19 |
delete source_ip 34.117.168.233 |
2022-08-19 |
insert source_ip 199.15.163.148 |
2022-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BEN COHEN / 15/08/2022 |
2022-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BEN COHEN / 15/08/2022 |
2022-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BEN COHEN / 15/08/2022 |
2022-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BEN COHEN / 15/08/2022 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-10-30 => 2021-10-30 |
2022-01-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2021-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/21 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-30 => 2020-10-30 |
2021-05-07 |
update accounts_next_due_date 2021-07-30 => 2022-07-30 |
2021-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/20 |
2021-04-07 |
delete address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2021-04-07 |
insert address KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4PN |
2021-04-07 |
update reg_address_care_of KAY JOHNSON GEE LLP => null |
2021-04-07 |
update registered_address |
2021-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2021 FROM
C/O KAY JOHNSON GEE LLP
2ND FLOOR 1 CITY ROAD EAST
MANCHESTER
M15 4PN
ENGLAND |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-10-30 => 2019-10-30 |
2020-06-07 |
update accounts_next_due_date 2020-07-30 => 2021-07-30 |
2020-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/19 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-10-30 => 2018-10-30 |
2019-07-07 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-06-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18 |
2018-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BEN COHEN |
2018-12-14 |
update statutory_documents CESSATION OF MARK COHEN AS A PSC |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-10-30 => 2017-10-30 |
2018-06-07 |
update accounts_next_due_date 2018-07-30 => 2019-07-30 |
2018-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/17 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COHEN |
2017-04-26 |
update accounts_last_madeup_date 2015-10-30 => 2016-10-30 |
2017-04-26 |
update accounts_next_due_date 2017-07-30 => 2018-07-30 |
2017-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/16 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-30 => 2015-10-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-30 => 2017-07-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15 |
2016-07-01 |
update statutory_documents 28/06/16 FULL LIST |
2016-06-07 |
delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
2016-06-07 |
insert address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2016-06-07 |
update reg_address_care_of null => KAY JOHNSON GEE LLP |
2016-06-07 |
update registered_address |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
GRIFFIN COURT 201 CHAPEL STREET
SALFORD
MANCHESTER
LANCASHIRE
M3 5EQ |
2015-08-09 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-09 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-07-28 |
update statutory_documents 28/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-10-30 => 2014-10-30 |
2015-06-07 |
update accounts_next_due_date 2015-07-30 => 2016-07-30 |
2015-05-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-08 |
update statutory_documents 28/06/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COHEN / 08/07/2014 |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON COHEN / 08/07/2014 |
2014-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COHEN / 08/07/2014 |
2014-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COHEN / 08/07/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-10-30 => 2013-10-30 |
2014-07-07 |
update accounts_next_due_date 2014-07-30 => 2015-07-30 |
2014-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-09-06 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON COHEN / 28/08/2013 |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON COHEN / 28/08/2013 |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COHEN / 28/08/2013 |
2013-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN COHEN / 28/08/2013 |
2013-08-07 |
update statutory_documents 28/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-07-01 |
update accounts_next_due_date 2013-07-30 => 2014-07-30 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/12 |
2012-07-20 |
update statutory_documents 28/06/12 FULL LIST |
2012-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/11 |
2011-08-17 |
update statutory_documents 28/06/11 FULL LIST |
2011-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10 |
2010-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/09 |
2010-07-07 |
update statutory_documents 28/06/10 FULL LIST |
2009-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/08 |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/07 |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents COMPANY NAME CHANGED
OPALSTAR DESIGNS LIMITED
CERTIFICATE ISSUED ON 04/05/06 |
2006-03-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/10/06 |
2006-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-17 |
update statutory_documents SECRETARY RESIGNED |
2005-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |