OPENTUNED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/03/249 March 2024 Certificate of change of name

View Document

06/03/246 March 2024 Registered office address changed from 225B Blackstock Road London N5 2LL to 18 Carysfort Road London N16 9AL on 2024-03-06

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Director's details changed for Mr Stefan Alan Michael Cross on 2023-01-18

View Document

19/01/2319 January 2023 Secretary's details changed for Mrs Janina Cross on 2023-01-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

12/12/1512 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM FLAT 11 FIELDSWAY HOUSE FIELDWAY CRESCENT LONDON N5 1QA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 17/11/12 NO CHANGES

View Document

27/03/1427 March 2014 ORDER OF COURT - RESTORATION

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ALAN MICHAEL CROSS / 01/06/2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 65C JAMESTOWN ROAD LONDON NW1 7DB ENGLAND

View Document

27/03/1427 March 2014 17/11/13 NO CHANGES

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ALAN MICHAEL CROSS / 31/07/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 55B WITHERINGTON ROAD LONDON N5 1PN UNITED KINGDOM

View Document

08/02/128 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 37 ROCHELLE CLOSE LONDON SW11 2RU UNITED KINGDOM

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ALAN MICHAEL CROSS / 21/11/2011

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information