OPENTRAINTIMES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

04/09/244 September 2024 Director's details changed for Mr Peter William Hicks on 2024-09-04

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-03-31

View Document

25/08/2425 August 2024 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-08-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HICKS / 18/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 13A DAVENANT ROAD UPPER HOLLOWAY LONDON N19 3NW UNITED KINGDOM

View Document

22/08/2022 August 2020 REGISTERED OFFICE CHANGED ON 22/08/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

01/02/191 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/02/191 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/04/188 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/11/1613 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/03/1523 March 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