OPENAX LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Termination of appointment of Johan Shimon Lamant as a director on 2021-10-21

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

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

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 1544923

View Document

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

View Accounts

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/12/18 STATEMENT OF CAPITAL GBP 660000

View Document

05/03/195 March 2019 COMPANY NAME CHANGED INTERACTIVE FX UK LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN SHIMON LAMANT / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 160000

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

01/09/161 September 2016 COMPANY NAME CHANGED INTERACTIVE ENERGY UK LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED TIMOTHY CHARLES WATSON

View Document

21/10/1521 October 2015 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