- Company Overview for OPENGATE SOLUTIONS LIMITED (13333653)
- Filing history for OPENGATE SOLUTIONS LIMITED (13333653)
- People for OPENGATE SOLUTIONS LIMITED (13333653)
- Charges for OPENGATE SOLUTIONS LIMITED (13333653)
- More for OPENGATE SOLUTIONS LIMITED (13333653)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
18 Apr 2024 | CH01 | Director's details changed for Mr Michael Lee Johnson Goff on 18 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Julia Elizabeth Goff on 18 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 18 April 2024 | |
21 Nov 2023 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O Glx Limited 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 21 November 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Jul 2022 | CH01 | Director's details changed for Mr Michael Lee Goff on 16 July 2022 | |
16 Jul 2022 | CH01 | Director's details changed for Mrs Julia Elizabeth Goff on 16 July 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Jul 2022 | SH08 | Change of share class name or designation | |
24 Jun 2022 | AA01 | Current accounting period extended from 30 April 2022 to 30 September 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
04 Aug 2021 | MR01 | Registration of charge 133336530001, created on 26 July 2021 | |
16 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
01 Jun 2021 | AP01 | Appointment of Mrs Julia Elizabeth Goff as a director on 28 April 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Michael Lee Goff as a director on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Michael Duke as a director on 28 April 2021 | |
28 Apr 2021 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 28 April 2021 | |
14 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-14
|