OPENBOX GROUP LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
08/05/238 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
20/11/2220 November 2022 | Termination of appointment of Rachel Jeffrey as a director on 2022-11-20 |
15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
14/11/2214 November 2022 | Confirmation statement made on 2022-05-30 with no updates |
14/11/2214 November 2022 | Registered office address changed from 13 Head Street Halstead CO9 2AT England to 103 First Avenue Sudbury CO10 1QU on 2022-11-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-24 |
17/07/2117 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
17/07/2117 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
24/05/2124 May 2021 | Annual accounts for year ending 24 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA NICOLE FITZPATRICK / 30/05/2019 |
04/03/194 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
27/10/1827 October 2018 | DIRECTOR APPOINTED MRS RACHEL JEFFREY |
27/10/1827 October 2018 | DIRECTOR APPOINTED MISS LAURA NICOLE FITZPATRICK |
27/10/1827 October 2018 | DIRECTOR APPOINTED MR MARK HARRISON LONG |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 76 OXFORD MEADOW SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3QP ENGLAND |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/03/1818 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JEFFREY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1631 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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