OPEN MODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/07/178 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/07/169 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 1

View Document

03/04/163 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/03/1522 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/04/137 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDO DABUNDO / 01/02/2012

View Document

01/04/121 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 194 (LUIGIS) NEW ROAD SIDE HORSFORTH WEST YORKSHIRE LS18 4DP UK

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO DABUNDO / 01/06/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR LEONARDO DABUNDO

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

03/06/083 June 2008 SECRETARY APPOINTED MRS GILLIAN MICHELLE DABUNDO

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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