OPEN MODE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 16 Bond Street Wakefield WF1 2QP on 2025-05-19 |
09/12/249 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-15 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
18/02/2218 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/07/178 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/07/1617 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/07/169 July 2016 | 31/05/16 STATEMENT OF CAPITAL GBP 1 |
03/04/163 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/07/155 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/03/1522 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/03/1423 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/04/137 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/07/1226 July 2012 | PREVSHO FROM 31/03/2012 TO 31/10/2011 |
01/04/121 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDO DABUNDO / 01/02/2012 |
01/04/121 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 194 (LUIGIS) NEW ROAD SIDE HORSFORTH WEST YORKSHIRE LS18 4DP UK |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO DABUNDO / 01/06/2009 |
08/04/098 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
04/06/084 June 2008 | DIRECTOR APPOINTED MR LEONARDO DABUNDO |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED |
03/06/083 June 2008 | SECRETARY APPOINTED MRS GILLIAN MICHELLE DABUNDO |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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