- Company Overview for OPENMARKET LIMITED (04009908)
- Filing history for OPENMARKET LIMITED (04009908)
- People for OPENMARKET LIMITED (04009908)
- Charges for OPENMARKET LIMITED (04009908)
- More for OPENMARKET LIMITED (04009908)
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 Jan 2021 | PSC02 | Notification of Infobip Limited as a person with significant control on 1 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Amdocs Limited as a person with significant control on 1 January 2021 | |
25 Jan 2021 | AP01 |
Appointment of Mr Nikhil Shoorji as a director on 31 December 2020
|
|
25 Jan 2021 | AP01 | Appointment of Mr Jonathan James Morgan as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Neville Thomas Walker as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Sarit Galanos as a director on 31 December 2020 | |
18 Dec 2020 | AA | Full accounts made up to 30 September 2019 | |
08 Jun 2020 | AD02 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 389 Chiswick High Road 15th Floor London W4 4AJ | |
08 Jun 2020 | AD04 | Register(s) moved to registered office address 15th Floor 389 Chiswick High Road London England W4 4AJ | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
05 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
19 Nov 2018 | AP01 | Appointment of Mrs Sarit Galanos as a director on 31 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 30 September 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
17 May 2017 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF | |
16 May 2017 | AD01 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 15th Floor 389 Chiswick High Road London England W4 4AJ on 16 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 15th Floor, 389 Chiswick High Road London W4 4AJ to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
19 Sep 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
18 Feb 2016 | AA | Full accounts made up to 30 September 2014 | |
26 Oct 2015 | TM01 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 |