OPENWEIGH LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Registered office address changed from 14 Lovage Close Pontprennau Cardiff CF23 8SB Wales to 6 Allt Y Wennol Pontprennau Cardiff CF23 8AS on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Rhys Park as a director on 2023-11-06

View Document

22/11/2322 November 2023 Termination of appointment of Joanne Marie Park as a director on 2023-10-01

View Document

22/11/2322 November 2023 Cessation of Joanne Marie Park as a person with significant control on 2023-04-04

View Document

22/11/2322 November 2023 Cessation of Rhys Park as a person with significant control on 2023-11-15

View Document

22/11/2322 November 2023 Appointment of Mr Gerald Park as a director on 2023-11-10

View Document

22/11/2322 November 2023 Notification of Gerald Park as a person with significant control on 2023-11-18

View Document

13/06/2313 June 2023 Change of details for Miss Joanne Marie Cross as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Miss Joanne Marie Cross on 2023-06-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

18/05/2318 May 2023 Notification of Rhys Park as a person with significant control on 2023-05-08

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

30/01/2130 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

14/11/1914 November 2019 COMPANY NAME CHANGED IGPYTHON LTD CERTIFICATE ISSUED ON 14/11/19

View Document

06/08/196 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 6 ALLT Y WENNOL PONTPRENNAU CARDIFF CF23 8AS

View Document

13/07/1813 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/06/1715 June 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR RHYS PARK

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS PARK

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARIE CROSS / 10/03/2016

View Document

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS PARK / 10/03/2016

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1519 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/06/141 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 2

View Document

04/04/144 April 2014 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