OPEN BRACKETS 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 Confirmation statement made on 2025-03-19 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Change of details for Mrs Gillian Thompson Schonrock as a person with significant control on 2024-07-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

08/03/248 March 2024 Cessation of Oliver Schonrock as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Mrs Gillian Thompson Schonrock as a person with significant control on 2024-03-08

View Document

26/01/2426 January 2024 Registered office address changed from 1 Powell Road Powell Road Poole Dorset BH14 8SG to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2024-01-26

View Document

24/01/2424 January 2024 Termination of appointment of Oliver Schonrock as a director on 2024-01-23

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Appointment of Mrs Gillian Thompson Schonrock as a director on 2023-05-05

View Document

19/05/2319 May 2023 Appointment of Mr Philippe Muheim as a director on 2023-05-05

View Document

14/04/2314 April 2023 Change of details for Mrs Gillian Thompson Schonrock as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCHONROCK

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN SCHONROCK

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FIRST FLOOR OFFICE REAR OF 31-33 PARR STREET PARR STREET POOLE DORSET BH14 0JX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O SILBURY CHARTERED ,VENTURE HOUSE, CALNE ROAD LYNEHAM, CHIPPENHAM WILTSHIRE SN15 4PP

View Document

12/12/1112 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 1156

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SCHONROCK / 01/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN THOMPSON SCHONROCK / 01/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN THOMPSON SCHONROCK / 01/10/2011

View Document

01/08/111 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN THOMPSON SCHONROCK / 24/11/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN THOMPSON SCHONROCK / 24/11/2009

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SCHONROCK / 24/11/2009

View Document

06/07/106 July 2010 COMPANY NAME CHANGED REAL TSP LIMITED CERTIFICATE ISSUED ON 06/07/10

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SCHONROCK / 23/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMPSON SCHONROCK / 23/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMPSON SCHONROCK / 10/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SCHONROCK / 10/10/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SCHONROCK / 10/10/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SCHONROCK / 10/10/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O SILBURY CHARTERED ACCOUNTANTS BANK HOUSE, BATH ROAD, CHIPPENHAM WILTSHIRE SN15 2SA

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 8 KENILFORD ROAD LONDON SW12 9PR

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 20 THE GABLES OLD TOWN CLAPHAM LONDON SW4 0JX

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

10/10/0210 October 2002 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