OPEN PLATFORM LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / NOVEMBER TWENTY ONE GROUP LIMITED / 04/11/2019

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM THE HUB (UNIT 2.2.10) PACIFIC QUAY GLASGOW G51 1DZ SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVEMBER TWENTY ONE GROUP LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF SWARMONLINE LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANDREW MARK DUNCAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM KINNESTON LESLIE FIFE KY6 3JJ

View Document

18/12/1518 December 2015 SHARE PREMIUM ACCOUNT REDUCED BY £66000 APPROVED 16/12/2015

View Document

18/12/1518 December 2015 PURCHASE CONTRACTS WITH PAYMENT BY THE COMPANY APPROVED 04/12/2015

View Document

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1518 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1518 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 12799.40

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLMES

View Document

23/10/1523 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1523 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 13099.40

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALEXANDER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER

View Document

06/10/156 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/02/153 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/02/1324 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HOLMES / 01/06/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MCKENZIE / 30/06/2010

View Document

28/02/1128 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HOLMES / 01/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

23/12/0923 December 2009 SECRETARY APPOINTED NICHOLAS WALTER ALEXANDER

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/092 April 2009 ADOPT ARTICLES 30/03/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 COMPANY NAME CHANGED IMAGESENTER INTERACTIVE LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 18 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JB

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 COMPANY NAME CHANGED IMAGESENTER GROUP LIMITED CERTIFICATE ISSUED ON 10/11/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 COMPANY NAME CHANGED THE CAROUSEL GROUP LIMITED CERTIFICATE ISSUED ON 15/10/97

View Document

10/07/9710 July 1997 PARTIC OF MORT/CHARGE *****

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 COPY OF 88(3)-ORIG AT STAMP OFF

View Document

12/02/9712 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED POPRIDGE LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/974 February 1997 ADOPT MEM AND ARTS 30/01/97

View Document

04/02/974 February 1997 NC INC ALREADY ADJUSTED 30/01/97

View Document

04/02/974 February 1997 SUB DIVIDE SHARES 30/01/97

View Document

04/02/974 February 1997 S-DIV 30/01/97

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HOHO PROPERTY LIMITED


  • 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