Advanced company searchLink opens in new window

OPENMARKET LIMITED

Company number 04009908

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/05/2021.
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
  • GBP 121.54
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