OPEN DATA MANCHESTER CIC

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Julian Wayne Tait as a director on 2025-02-25

View Document

26/02/2526 February 2025 Termination of appointment of Tracey Gyateng as a director on 2025-02-25

View Document

26/02/2526 February 2025 Termination of appointment of Jamie Andrew Whyte as a director on 2025-02-25

View Document

26/02/2526 February 2025 Appointment of Mr Julian Wayne Tait as a director on 2025-02-25

View Document

26/02/2526 February 2025 Appointment of Ms Tracey Gyateng as a director on 2025-02-25

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Appointment of Dr Caroline Jay as a director on 2023-10-24

View Document

06/11/236 November 2023 Appointment of Ms Michelle Brook as a director on 2023-10-24

View Document

06/11/236 November 2023 Appointment of Mr Jamie Andrew Whyte as a director on 2023-10-24

View Document

06/11/236 November 2023 Appointment of Ms Alison Mckenzie-Folan as a director on 2023-10-24

View Document

06/11/236 November 2023 Appointment of Ms Linda Anne Humphries as a director on 2023-10-24

View Document

30/10/2330 October 2023 Termination of appointment of Michelle Brook as a director on 2023-10-24

View Document

30/10/2330 October 2023 Termination of appointment of Linda Anne Humphries as a director on 2023-10-24

View Document

30/10/2330 October 2023 Termination of appointment of Alison Mckenzie-Folan as a director on 2023-10-24

View Document

30/10/2330 October 2023 Termination of appointment of Jamie Andrew Whyte as a director on 2023-10-24

View Document

30/10/2330 October 2023 Termination of appointment of Caroline Jay as a director on 2023-10-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Nathan Day as a director on 2023-07-31

View Document

24/07/2324 July 2023 Appointment of Ms Phillipa Nazari as a director on 2023-07-20

View Document

21/07/2321 July 2023 Appointment of Mr Shafiuddean Choudry as a director on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Farida Aletta Vis as a director on 2023-07-20

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Appointment of Ms Tracey Gyateng as a director on 2022-11-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/02/223 February 2022 Termination of appointment of Andrew Charles Clarke as a director on 2022-01-25

View Document

03/02/223 February 2022 Appointment of Mr Julian Wayne Tait as a director on 2022-01-25

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MS JANE ELIZABETH ECKFORD

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN TAIT

View Document

22/08/1922 August 2019 NOTIFICATION OF PSC STATEMENT ON 22/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ANDREW CHARLES CLARKE

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR NATHAN DAY

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED DR CAROLINE JAY

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS ALISON MCKENZIE-FOLAN

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS FARIDA ALETTA VIS

View Document

14/12/1714 December 2017 CESSATION OF JAMIE ANDREW WHYTE AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF JULIAN WAYNE TAIT AS A PSC

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MICHELLE BROOK

View Document

05/12/175 December 2017 DIRECTOR APPOINTED LINDA ANNE HUMPHRIES

View Document

03/11/173 November 2017 COMPANY NAME CHANGED OPEN DATA MANCHESTER LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

03/11/173 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/173 November 2017 CONVERSION TO A CIC

View Document

09/08/179 August 2017 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