OPEN INVOICE FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Change of details for Mr John Dodsworth as a person with significant control on 2016-10-07

View Document

23/10/2423 October 2024 Change of details for Mr John Dodsworth as a person with significant control on 2024-08-08

View Document

23/10/2423 October 2024 Director's details changed for John Keith Robert Dodsworth on 2024-08-08

View Document

18/10/2418 October 2024 Registered office address changed from 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Appointment of Miss Donna Stella Keene as a secretary on 2022-01-31

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

19/09/1919 September 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

25/10/1825 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/09/1727 September 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN DODSWORTH / 12/09/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN DODSWORTH / 07/10/2016

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH ROBERT DODSWORTH / 30/06/2016

View Document

11/07/1711 July 2017 CESSATION OF LAURA CATHERINE DODSWORTH AS A PSC

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA DODSWORTH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED JOHN DODSWORTH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/08/13

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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