- Company Overview for OPEN ADVICE TECHNOLOGIES LIMITED (13415631)
- Filing history for OPEN ADVICE TECHNOLOGIES LIMITED (13415631)
- People for OPEN ADVICE TECHNOLOGIES LIMITED (13415631)
- More for OPEN ADVICE TECHNOLOGIES LIMITED (13415631)
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 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 27 June 2024
|
|
08 Apr 2024 | PSC07 | Cessation of Anthony James Villis as a person with significant control on 28 December 2023 | |
08 Apr 2024 | PSC07 | Cessation of Robert Matthew Caplan as a person with significant control on 28 December 2023 | |
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 December 2023
|
|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Anthony James Villis on 20 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Robert Matthew Caplan on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Anthony James Villis as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Robert Matthew Caplan as a person with significant control on 20 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 5-7 Christchurch Road Ringwood BH24 1DG England to C/O Iwn Accountancy Limited the Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on 20 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
09 Jun 2023 | AD01 | Registered office address changed from The Cellar 5-7 Christchurch Road 5-7 Ringwood Hampshire BH24 1DG United Kingdom to 5-7 Christchurch Road Ringwood BH24 1DG on 9 June 2023 | |
05 Jun 2023 | SH02 | Sub-division of shares on 19 January 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Cellar 5-7 Christchurch Road 5-7 Ringwood Hampshire BH24 1DG on 1 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
23 May 2023 | SH01 |
Statement of capital following an allotment of shares on 27 March 2023
|
|
02 May 2023 | AP02 | Appointment of Symvan Capital Limited as a director on 27 March 2023 | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
24 Feb 2022 | CERTNM |
Company name changed digital advice technologies LIMITED\certificate issued on 24/02/22
|
|
23 Feb 2022 | PSC07 | Cessation of Elliott Lee Santana as a person with significant control on 16 February 2022 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|