OPEN FINANCIAL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

01/04/241 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-01

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA HENRY GREENWAY

View Document

23/07/1923 July 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 121.32

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 120.668

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 130.452

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 131.104

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 129.147

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 125.886

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 123.277

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 118.711

View Document

19/07/1919 July 2019 14/07/19 STATEMENT OF CAPITAL GBP 120.016

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CESSATION OF JOSHUA HENRY GREENWAY AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1819 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 117.407

View Document

26/09/1726 September 2017 THAT SUBJECT TO THE ISSUE OF 4,900 ORDINARY SHARES OF THE COMPANY PURSUANT TO A BOARD RESOLUTION TO BE PASSED ON OR ABOUT THE DATE OF THIS RESOLUTION, THE SUM OF £90 BEING PART OF THE SHARE PREMIUM ACCOUNT IS HEREBY CAPITALISED 05/09/2017

View Document

08/09/178 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 100

View Document

08/09/178 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 95

View Document

13/06/1713 June 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