OPEN HOUSE SUPPORT LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025 Registered office address changed to PO Box 4385, 10915083 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-23

View Document

23/06/2523 June 2025

View Document

13/12/2413 December 2024 Change of details for Ms Debbie Robson as a person with significant control on 2024-12-02

View Document

13/12/2413 December 2024 Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mr David Kabuthia on 2024-12-02

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/12/238 December 2023 Registered office address changed from 15 Statham Place Statham Place Oldbrook Milton Keynes MK6 2HB England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2023-12-08

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

06/01/226 January 2022 Change of details for Ms Debbie Robson as a person with significant control on 2020-10-26

View Document

06/01/226 January 2022 Change of details for Mr David Kabuthia as a person with significant control on 2019-06-03

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KABUTHIA / 10/08/2020

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLSON

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KABUTHIA

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF GLADYS NICHOLSON AS A PSC

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/08/1714 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