CHOICE OPEN MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/02/2421 February 2024 Micro company accounts made up to 2023-11-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Soorya Uttam Gadkary as a director on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANINDYA BHATTACHARYYA / 01/01/2021

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ANINDYA BHATTACHARYYA

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAY MCCONNELL / 06/02/2015

View Document

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MISS SOORYA UTTAM GADKARY

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 1341 HIGH ROAD LONDON N20 9HR

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TERESA DAVEY / 31/12/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAY MCCONNELL / 31/12/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA LOUISE TIBBLE / 31/12/2009

View Document

10/02/1010 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: FLAT 2 24 CLIFTON ROAD BRIGHTON EAST SUSSEX BN1 3HN

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company