- 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) |
---|---|---|---|
01 May 2020 | TM02 | Termination of appointment of Malcolm Graham Macdougall as a secretary on 1 May 2020 | |
01 May 2020 | TM01 | Termination of appointment of Malcolm Graham Macdougall as a director on 1 May 2020 | |
01 May 2020 | PSC07 | Cessation of Malcolm Graham Macdougall as a person with significant control on 1 May 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jun 2019 | AP03 | Appointment of Mrs Karen Michelle Smith as a secretary on 26 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | PSC01 | Notification of Peter John Smith as a person with significant control on 6 April 2016 | |
25 Oct 2018 | PSC01 | Notification of Malcolm Graham Macdougall as a person with significant control on 6 April 2016 | |
14 Aug 2018 | AD01 | Registered office address changed from 14 Devonshire Square London EC2M 4YT England to 4th Floor 14 Devonshire Square London EC2M 4YT on 14 August 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 5 London Wall Buildings Finsbury Circus London EC2M 5NS England to 14 Devonshire Square London EC2M 4YT on 29 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
07 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Jul 2015 | AD01 | Registered office address changed from 4 Flitcroft Street London WC2H 8DJ to 5 London Wall Buildings Finsbury Circus London EC2M 5NS on 22 July 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |