OPEN EALING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-01-31

View Document

26/07/2426 July 2024 Appointment of Mr Miguel Morales Moreno as a director on 2024-07-21

View Document

26/07/2426 July 2024 Termination of appointment of Tim Bourne as a director on 2024-07-21

View Document

26/07/2426 July 2024 Appointment of Mr Alan Thomas Jones as a director on 2024-07-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-01-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

08/01/238 January 2023 Termination of appointment of David Emmanuel Noel as a director on 2022-12-31

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Registered office address changed from 51 Luminosity Court 49 Drayton Green Road London W13 0NW England to Open Ealing Unit 14 School Lane Dickens Yard London W5 2TD on 2021-07-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MISS INA BALLIK

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DAVID EMMANUEL NOEL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES PEARSON / 13/03/2019

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR TIM BOURNE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 9 RISBOROUGH STREET LONDON SE1 0HF

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHRUBSALL

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN BORLASE CARTER

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 14/01/16 NO MEMBER LIST

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 14/01/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM GREEN MAN LANE COMMUNITY CENTRE GREEN MAN LANE EALING LONDON W13 0SN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BEESTON

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED DR DAVID EDWARD WILLIAMS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 14/01/14 NO MEMBER LIST

View Document

14/01/1314 January 2013 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