OPEN ARCHITECTURE AND TECHNOLOGY FOR ENTRANCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
22/02/2422 February 2024 | Registration of charge 051704100002, created on 2024-02-22 |
09/02/249 February 2024 | Change of details for Integrasol Limited as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH England to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2024-02-09 |
09/02/249 February 2024 | Director's details changed for Mr Rade Milicevic on 2024-02-09 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-08 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/12/2110 December 2021 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH on 2021-12-10 |
10/12/2110 December 2021 | Change of details for Integrasol Limited as a person with significant control on 2021-12-10 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-08 with updates |
10/12/2110 December 2021 | Director's details changed for Mr Rade Milicevic on 2021-12-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CESSATION OF GLASS AFTERCARE LIMITED AS A PSC |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRASOL LIMITED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/04/1819 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JABLANKA MILICEVIC |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP |
27/07/1727 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/08/1612 August 2016 | PREVSHO FROM 31/03/2016 TO 31/10/2015 |
21/01/1621 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | DIRECTOR APPOINTED MRS JABLANKA MILICEVIC |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ELLESDENE 10 HILLVIEW ROAD LONDON NW7 1AJ |
19/05/1519 May 2015 | DIRECTOR APPOINTED MR RADE MILICEVIC |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PETRA ANTONIOU |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLAOS ANTONIOU |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1412 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
27/08/1027 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES EWEN |
01/04/101 April 2010 | DIRECTOR APPOINTED MR JAMES EWEN |
31/03/1031 March 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR APPOINTED MRS PETRA YVONNE ANTONIOU |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA YVONNE ANTONIOU / 31/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
14/07/0914 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM CHANCERY PAVILION BOYCOTT AVENUE, OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BULLOCK |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR TOBY STAFF |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/12/061 December 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
25/10/0425 October 2004 | COMPANY NAME CHANGED GATCLIFF ENTRANCES LIMITED CERTIFICATE ISSUED ON 25/10/04 |
07/10/047 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/045 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OPEN ARCHITECTURE AND TECHNOLOGY FOR ENTRANCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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