OPENBRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

15/01/2515 January 2025 Appointment of Mrs Adrienne Elizabeth Lea Clarke as a director on 2025-01-02

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Termination of appointment of Bryn Cole as a director on 2024-11-01

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

01/07/241 July 2024 Termination of appointment of Paul Antoni Finnigan as a director on 2024-06-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

07/05/247 May 2024 Appointment of Mr Matthew Dawson Spence as a director on 2024-04-25

View Document

07/05/247 May 2024 Appointment of Mr Edward William Fitzalan-Howard as a director on 2024-04-25

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

05/06/235 June 2023 Notification of Shahad Ahmed Choudhury as a person with significant control on 2023-06-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

12/05/2312 May 2023 Cessation of Charolta Alberteris as a person with significant control on 2023-04-10

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of Mr Neil Richard Peers as a director on 2022-09-14

View Document

14/02/2214 February 2022 Appointment of Mr Gareth Rhys Williams as a director on 2022-01-26

View Document

07/02/227 February 2022 Appointment of Bryn Cole as a director on 2022-01-26

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

06/04/216 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 15424.5

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 5TH FLOOR 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY

View Document

21/08/2021 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/2031 July 2020 31/07/20 STATEMENT OF CAPITAL GBP 15.02

View Document

06/07/206 July 2020 SUB-DIVISION 22/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 05/04/20 STATEMENT OF CAPITAL GBP 14.35

View Document

21/04/2021 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 13.78

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR SHAHAD AHMED CHOUDHURY

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLO

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR AMY ORIVEL

View Document

05/02/205 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 15.31

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PIGOTT / 10/01/2020

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 15.02

View Document

27/07/1927 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 15

View Document

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MS CHAROLTA ALBERTIS / 03/06/2019

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ADAM JAMES PIGOTT

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED PAUL ANTONI DOMINIC FINNIGAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF THE SHOREDITCH PARTNERSHIP LLP AS A PSC

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAROLTA ALBERTIS

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SHOREDITCH PARTNERSHIP LLP

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM 2 5TH FLOOR, 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

03/08/183 August 2018 DIRECTOR APPOINTED AMY MARY ORIVEL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHAD CHOUDHURY

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 36 AXIS HOUSE 262 LEWISHAM HIGH STREET LONDON SE13 6AD UNITED KINGDOM

View Document

02/08/182 August 2018 CESSATION OF SHAHAD AHMED CHOUDHURY AS A PSC

View Document

07/07/187 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 13.87

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JOHN REILLY

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR PHILIP RICHARD MILLO

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHAD AHMED CHOUDHURY / 04/07/2018

View Document

12/04/1812 April 2018 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