OPEN BLEND METHOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

04/07/244 July 2024 Termination of appointment of Jordan Oliver Luke Ambrose as a director on 2024-07-03

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Change of details for Anna Rees as a person with significant control on 2023-10-01

View Document

25/10/2325 October 2023 Termination of appointment of David Matthew Grundy as a director on 2023-10-24

View Document

11/10/2311 October 2023 Appointment of Mr Jordan Oliver Luke Ambrose as a director on 2023-09-28

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Director's details changed for Mrs Anna Rees on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Kate Fyson as a director on 2023-01-26

View Document

09/02/239 February 2023 Director's details changed for Mr David Matthew Grundy on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Anna Rees as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

04/11/214 November 2021 Change of details for Anna Rees as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mrs Anna Rees on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr David Matthew Grundy on 2021-11-04

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

24/09/2124 September 2021 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2021-09-24

View Document

09/03/209 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 169.3493

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 SUB-DIVISION 16/04/19

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/03/1917 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 156.5

View Document

17/03/1917 March 2019 11/01/19 STATEMENT OF CAPITAL GBP 156.1

View Document

17/03/1917 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 157.1

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS KATE FYSON

View Document

31/01/1931 January 2019 ALTER ARTICLES 13/12/2018

View Document

31/01/1931 January 2019 ARTICLES OF ASSOCIATION

View Document

09/01/199 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 155.1

View Document

08/01/198 January 2019 ALTER ARTICLES 13/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 6 ROMAN LEA COOKHAM MAIDENHEAD BERKSHIRE SL6 9BZ ENGLAND

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 145.4

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HYLTON-POTTS

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 6 ROMAN LEA COOKHAM BERLSHIRE SL6 9BZ UNITED KINGDOM

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092832730001

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / ANNA REES / 20/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WATSON / 01/10/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER WATSON

View Document

25/08/1725 August 2017 22/08/17 STATEMENT OF CAPITAL GBP 145.1

View Document

23/08/1723 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 145

View Document

09/08/179 August 2017 ADOPT ARTICLES 19/07/2017

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/04/1724 April 2017 17/04/17 STATEMENT OF CAPITAL GBP 143.6

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE ELLIOTT

View Document

04/04/174 April 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS ALISON HYLTON-POTTS

View Document

03/04/173 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 140

View Document

01/03/171 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 139

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA REES / 23/01/2017

View Document

21/01/1721 January 2017 12/11/16 STATEMENT OF CAPITAL GBP 126.7

View Document

21/01/1721 January 2017 12/11/16 STATEMENT OF CAPITAL GBP 138.7

View Document

21/01/1721 January 2017 12/11/16 STATEMENT OF CAPITAL GBP 133.4

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS JEMMA CUNLIFFE

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MRS CLAIRE ELLIOTT

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 6 ROMAN LEA COOKHAM BERLSHIRE SL6 9BZ

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNA REES / 18/03/2016

View Document

14/12/1514 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/06/157 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 106.4

View Document

11/05/1511 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 100

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA RASMUSSEN / 28/10/2014

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information