Advanced company searchLink opens in new window

OPEN CHANGE LTD

Company number SC463634

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
11 Apr 2023 AA Micro company accounts made up to 31 October 2022
17 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
26 Oct 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 October 2022
21 Sep 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 28 February 2022
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
28 Oct 2021 TM01 Termination of appointment of Michael Patrick O'sullivan Press as a director on 28 October 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
16 Jul 2020 AA Micro company accounts made up to 30 November 2019
17 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Mrs Hazel White on 13 November 2018
05 Jun 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
21 Nov 2017 PSC01 Notification of Michael Patrick O'sullivan Press as a person with significant control on 30 November 2016
21 Nov 2017 PSC04 Change of details for Mrs Hazel White as a person with significant control on 30 November 2016
07 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Jun 2017 AD01 Registered office address changed from 22 Hyndford Place Dundee Tayside DD2 1HS to 25 Tay Street Mews Tay Street Lane Dundee DD1 4EF on 28 June 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1
12 Dec 2016 AP01 Appointment of Mr Michael Patrick O'sullivan Press as a director on 1 December 2016