OPEN WORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with updates |
17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-21 with updates |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with updates |
16/12/2216 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Director's details changed for Mr Duncan Hugh Jack on 2022-01-21 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-21 with updates |
03/02/223 February 2022 | Change of details for Mr Duncan Hugh Jack as a person with significant control on 2022-01-21 |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP |
27/11/1927 November 2019 | CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN HUGH JACK / 20/01/2019 |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH JACK / 20/01/2019 |
29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN HUGH JACK / 07/06/2018 |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HUGH JACK / 07/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGH JACK / 20/01/2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGH JACK / 20/12/2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0730 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
06/04/066 April 2006 | DIRECTOR RESIGNED |
30/01/0630 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0630 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/053 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | S366A DISP HOLDING AGM 27/07/04 |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/02/035 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
16/04/0216 April 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | COMPANY NAME CHANGED LEDGE 634 LIMITED CERTIFICATE ISSUED ON 15/02/02 |
21/01/0221 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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