OPEN COMMUNICATION DESIGN LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 | Application to strike the company off the register |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/08/2413 August 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044296130003 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044296130002 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1220 October 2012 | DISS40 (DISS40(SOAD)) |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT 1.8 PAINTWORKS BATH ROAD BRISTOL BS4 3EH |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM NORTH BARN LAUREL FARM WESTHAM WEDMORE SOMERSET BS28 4UZ UNITED KINGDOM |
18/10/1218 October 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/08/1228 August 2012 | FIRST GAZETTE |
28/07/1128 July 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PATRICK JOHN KENNEDY / 01/05/2010 |
21/07/1021 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS |
05/02/085 February 2008 | COMPANY NAME CHANGED SIXFIVE DESIGN LIMITED CERTIFICATE ISSUED ON 05/02/08 |
14/08/0714 August 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: UNIT 1.8 PAINTWORKS BATH ROAD BRISTOL BS4 3EH |
10/04/0710 April 2007 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0631 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | SECRETARY'S PARTICULARS CHANGED |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 35 CHARLES SQUARE LONDON N1 6HT |
20/06/0520 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | S366A DISP HOLDING AGM 25/11/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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