- Company Overview for OPEN SOURCE CAPITAL LIMITED (10602505)
- Filing history for OPEN SOURCE CAPITAL LIMITED (10602505)
- People for OPEN SOURCE CAPITAL LIMITED (10602505)
- More for OPEN SOURCE CAPITAL LIMITED (10602505)
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) |
---|---|---|---|
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
04 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 July 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Gregory William Mahoney as a person with significant control on 18 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Nov 2020 | PSC07 | Cessation of Garry Patrick Mahoney as a person with significant control on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Garry Patrick Mahoney as a director on 22 September 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
22 Mar 2019 | CH01 | Director's details changed for Mr Gregory William Mahoney on 29 November 2018 | |
22 Mar 2019 | PSC04 | Change of details for Mr Gregory William Mahoney as a person with significant control on 29 November 2018 | |
03 May 2018 | AD01 | Registered office address changed from 41-43 Brook Street Mayfair London W1K 4HJ England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 3 May 2018 | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued |