OPENWEIGH LTD
Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-04-30 |
| 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 |
| 22/11/2322 November 2023 | Termination of appointment of Rhys Park as a director on 2023-11-06 |
| 22/11/2322 November 2023 | Termination of appointment of Joanne Marie Park as a director on 2023-10-01 |
| 22/11/2322 November 2023 | Cessation of Joanne Marie Park as a person with significant control on 2023-04-04 |
| 22/11/2322 November 2023 | Cessation of Rhys Park as a person with significant control on 2023-11-15 |
| 22/11/2322 November 2023 | Appointment of Mr Gerald Park as a director on 2023-11-10 |
| 22/11/2322 November 2023 | Notification of Gerald Park as a person with significant control on 2023-11-18 |
| 13/06/2313 June 2023 | Change of details for Miss Joanne Marie Cross as a person with significant control on 2023-06-01 |
| 13/06/2313 June 2023 | Director's details changed for Miss Joanne Marie Cross on 2023-06-01 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 18/05/2318 May 2023 | Notification of Rhys Park as a person with significant control on 2023-05-08 |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/01/2130 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 14/11/1914 November 2019 | COMPANY NAME CHANGED IGPYTHON LTD CERTIFICATE ISSUED ON 14/11/19 |
| 06/08/196 August 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 6 ALLT Y WENNOL PONTPRENNAU CARDIFF CF23 8AS |
| 13/07/1813 July 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 15/06/1715 June 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 09/03/179 March 2017 | DIRECTOR APPOINTED MR RHYS PARK |
| 16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR RHYS PARK |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARIE CROSS / 10/03/2016 |
| 26/04/1626 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS PARK / 10/03/2016 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/04/1519 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 01/06/141 June 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 2 |
| 04/04/144 April 2014 | 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