OPEN IMPETUS LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

21/07/2321 July 2023 Registered office address changed from Flat 6, 153 Whitecross Street London EC1Y 8JL England to 135 Hartington Road London SW8 2EY on 2023-07-21

View Document

10/07/2310 July 2023 Certificate of change of name

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Registered office address changed from Un9 Armstrong House First Avenue Finningley Doncaster Yorkshire DN9 3GA to Flat 6, 153 Whitecross Street London EC1Y 8JL on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Tomas Halgas as a director on 2023-06-05

View Document

17/05/2217 May 2022 Change of details for Mrs Valeriia Halgas as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mrs Valeriia Halgas on 2022-05-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Change of details for Ms Valeriia Strachevskaia as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Ms Valeriia Strachevskaia on 2022-02-23

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MS VALERIIA STRACHEVSKAIA / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 CESSATION OF BENJAMIN LEVY AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CESSATION OF VICTOR-CRISTIAN IONESCU AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEVY

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR-CRISTIAN IONESCU

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 1 BERKELEY SQUARE LONDON W1J 6EA UNITED KINGDOM

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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