- Company Overview for OPEND LTD (10399573)
- Filing history for OPEND LTD (10399573)
- People for OPEND LTD (10399573)
- More for OPEND LTD (10399573)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
21 Oct 2024 | CH01 | Director's details changed for Mr Daniel Hunwick on 21 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mr Daniel Hunwick as a person with significant control on 21 October 2024 | |
14 Aug 2024 | PSC04 | Change of details for Mr Luke John Fairbrass as a person with significant control on 14 August 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Luke John Fairbrass on 14 August 2024 | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
30 Jun 2023 | CH01 | Director's details changed for Mr Luke John Fairbrass on 30 June 2023 | |
25 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
24 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
20 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | AD01 | Registered office address changed from The Coach House Timber Close Chislehurst BR7 5PA United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 7 October 2019 | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Apr 2019 | PSC04 | Change of details for Mr Daniel Hunwick as a person with significant control on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Coach House Timber Close Chislehurst BR7 5PA on 8 April 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Daniel Hunwick as a director on 13 November 2017 |