OPEN COMMUNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-04-10 with no updates |
15/07/2515 July 2025 | Compulsory strike-off action has been discontinued |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Confirmation statement made on 2024-04-10 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Micro company accounts made up to 2023-03-31 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-04-10 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2021-04-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Registered office address changed from Proaccounts Uk Unit M228, Trident Business Centre 89 Bickersteth Road, Tooting London SW17 9SH to Unit M228, Trident Business Centre, 89, Bickersteth Road, Tooting London SW17 9SH on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM GELL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/12/1327 December 2013 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM UNIT M228 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING LONDON SW17 9SH UNITED KINGDOM |
16/05/1316 May 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
24/04/1224 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD UNIT M228 LONDON SW17 9SH UNITED KINGDOM |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB |
07/04/117 April 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLEASE |
07/04/117 April 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM WYCOMBE HOUSE 14 WYCOMBE PLACE ST ANN'S CRESCENT WANDSWORTH LONDON SW18 2LT |
10/03/1010 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GELL / 04/03/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM |
22/04/0922 April 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL |
02/06/082 June 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/073 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0519 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0421 May 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | NEW SECRETARY APPOINTED |
13/04/0313 April 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | NEW SECRETARY APPOINTED |
30/08/0130 August 2001 | SECRETARY RESIGNED |
20/07/0120 July 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
15/05/0115 May 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
15/06/0015 June 2000 | SECRETARY RESIGNED |
15/06/0015 June 2000 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
17/02/0017 February 2000 | 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