Advanced company searchLink opens in new window

OPEN SHARED SOLUTIONS LIMITED

Company number 10140616

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)
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
03 Jun 2020 PSC07 Cessation of We are Craft Limited as a person with significant control on 3 June 2020
03 Jun 2020 PSC01 Notification of Sam Andrew Michael Morgan as a person with significant control on 10 March 2020
19 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
15 May 2020 DS02 Withdraw the company strike off application
15 May 2020 CS01 Confirmation statement made on 21 April 2019 with no updates
15 May 2020 PSC02 Notification of We are Craft Limited as a person with significant control on 13 May 2020
11 May 2020 PSC07 Cessation of Cirius Capital Holdings Limited as a person with significant control on 11 May 2020
11 May 2020 TM01 Termination of appointment of Emma Morgan as a director on 11 May 2020
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
22 Aug 2019 AA Accounts for a dormant company made up to 31 July 2018
22 Aug 2019 AD01 Registered office address changed from Episteme House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD to Unit 1, the Icc Centenary Square Birmingham B1 2EA on 22 August 2019
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
24 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
09 May 2018 CH01 Director's details changed for Mr Sam Andrew Michael Morgan on 5 May 2018
08 May 2018 AP01 Appointment of Mrs Emma Morgan as a director on 5 May 2018
08 May 2018 CH01 Director's details changed for Mr Sam Andrew Michael Morgan on 5 May 2018
08 May 2018 PSC02 Notification of Cirius Capital Holdings Limited as a person with significant control on 5 May 2018
08 May 2018 PSC07 Cessation of Sam Andrew Michael Morgan as a person with significant control on 5 May 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04