OPEN LIBRARY OF HUMANITIES

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

02/02/222 February 2022 Application to strike the company off the register

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICKY LEBEAU

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

08/03/178 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED OPEN LIBRARY OF HUMANITIES LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

18/07/1518 July 2015 18/07/15 NO MEMBER LIST

View Document

01/06/151 June 2015 ADOPT ARTICLES 14/05/2015

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVE

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED DR MICHAEL COLLINS

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE EDWARDS

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED PROFESSOR VICKY LEBEAU

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED PROFESSOR RICHARD HALL

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED PROFESSOR HILARY FRASER

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

09/04/159 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE EDWARDS / 01/10/2013

View Document

22/07/1422 July 2014 18/07/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 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