OPEN COMMUNICATION PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-23 with no updates |
23/06/2523 June 2025 | Resolutions |
25/04/2525 April 2025 | Change of details for Mr Elliott Muscant as a person with significant control on 2025-04-25 |
16/12/2416 December 2024 | Full accounts made up to 2024-03-31 |
03/09/243 September 2024 | Registered office address changed from Unit 4.13 the Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2024-09-03 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
10/06/2410 June 2024 | Registration of charge 109067180002, created on 2024-05-30 |
30/05/2430 May 2024 | Registration of charge 109067180001, created on 2024-05-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Full accounts made up to 2023-03-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/07/224 July 2022 | Registered office address changed from , Unit 3.2 the Bonded Warehouse 18 Lower Byrom Street, Manchester, M3 4AP, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2022-07-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-23 with updates |
24/09/2124 September 2021 | Change of share class name or designation |
02/06/202 June 2020 | Registered office address changed from , Xyz Building 2 Hardman Boulevard, Manchester, M3 3AQ, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2020-06-02 |
18/12/1918 December 2019 | Registered office address changed from , 55 Spring Gardens, Manchester, M2 2BY, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2019-12-18 |
17/01/1917 January 2019 | Registered office address changed from , 55 55 Spring Gardens, Manchester, M2 2BY, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2019-01-17 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 55 55 SPRING GARDENS MANCHESTER M2 2BY ENGLAND |
15/01/1915 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 1000 |
14/01/1914 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/01/1914 January 2019 | VARYING SHARE RIGHTS AND NAMES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Registered office address changed from , Open Programmatic, Central Working Deansgate 231- 233 Deansgate, Manchester, M3 4EN, England to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2018-12-31 |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM OPEN PROGRAMMATIC, CENTRAL WORKING DEANSGATE 231- 233 DEANSGATE MANCHESTER M3 4EN ENGLAND |
28/12/1828 December 2018 | CESSATION OF ROBERT SMITH AS A PSC |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
27/07/1827 July 2018 | PREVSHO FROM 31/08/2018 TO 31/03/2018 |
14/12/1714 December 2017 | Registered office address changed from , 1 Brooklands Horwich, Greater Manchester, BL6 5RW, United Kingdom to The Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2017-12-14 |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 1 BROOKLANDS HORWICH GREATER MANCHESTER BL6 5RW UNITED KINGDOM |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PROCTOR / 09/08/2017 |
05/09/175 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA PROCTOR / 09/08/2017 |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH PROCTOR / 09/08/2017 |
09/08/179 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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