- Company Overview for OPEN CONTRACTS LIMITED (04174322)
- Filing history for OPEN CONTRACTS LIMITED (04174322)
- People for OPEN CONTRACTS LIMITED (04174322)
- Charges for OPEN CONTRACTS LIMITED (04174322)
- More for OPEN CONTRACTS LIMITED (04174322)
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) |
---|---|---|---|
17 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
05 Mar 2024 | TM01 | Termination of appointment of Angus William De Watteville as a director on 29 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Peter John Smith on 19 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mrs Karen Michelle Smith on 19 February 2024 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Peter John Smith on 7 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Matthew Louis John Parsons on 7 November 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | PSC05 | Change of details for Open Contracts Holdings Limited as a person with significant control on 6 April 2016 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
16 Mar 2023 | PSC07 | Cessation of Peter John Smith as a person with significant control on 6 April 2016 | |
07 Dec 2022 | AP01 | Appointment of Mr Angus William De Watteville as a director on 7 December 2022 | |
01 Dec 2022 | AP01 | Appointment of Mr Matthew Louis John Parsons as a director on 1 December 2022 | |
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | PSC05 | Change of details for Open Contracts Holdings Limited as a person with significant control on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 24 June 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
10 Jan 2022 | AP01 | Appointment of Mrs Karen Michelle Smith as a director on 10 January 2022 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 4th Floor 14 Devonshire Square London EC2M 4YT England to Hamilton House 1 Temple Avenue London EC4Y 0HA on 22 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 |