OPEN AND SHUT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

12/11/2412 November 2024 Registration of charge 132236450003, created on 2024-11-07

View Document

02/08/242 August 2024 Termination of appointment of Jonathan Mark Simms as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Stephen William May Jenkins as a director on 2023-02-28

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

03/06/213 June 2021 ALTER ARTICLES 07/05/2021

View Document

03/06/213 June 2021 ARTICLES OF ASSOCIATION

View Document

03/06/213 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM C/O COLLYER BRISTOW LLP 140 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1HY UNITED KINGDOM

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAY JENKINS

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GRANT SHORTLAND / 07/05/2021

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR SIMON CHRISTIAN GARDINER

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR JONATHAN MARK SIMMS

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR ADRIAN IVERY FIELD

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MR PETER TOLAND

View Document

20/05/2120 May 2021 07/05/21 STATEMENT OF CAPITAL GBP 3000

View Document

20/05/2120 May 2021 CURREXT FROM 28/02/2022 TO 30/06/2022

View Document

13/05/2113 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132236450002

View Document

11/05/2111 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132236450001

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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