OPEN MIND BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Notification of Esho Samson Oludayo as a person with significant control on 2024-01-26 |
04/07/244 July 2024 | Appointment of Mr Esho Samson Oludayo as a director on 2024-01-26 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Termination of appointment of Simone Anne Blanning as a director on 2024-01-26 |
04/07/244 July 2024 | Termination of appointment of Dan Semenescu as a director on 2024-01-26 |
04/07/244 July 2024 | Cessation of Dan Semenescu as a person with significant control on 2024-01-26 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
20/11/2320 November 2023 | Confirmation statement made on 2023-03-14 with no updates |
20/11/2320 November 2023 | Micro company accounts made up to 2022-05-31 |
17/11/2317 November 2023 | Appointment of Miss Simone Anne Blanning as a director on 2023-11-16 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-05-31 |
10/11/2110 November 2021 | Change of details for Mr Dan Semenescu as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Director's details changed for Mr Dan Semenescu on 2021-11-10 |
10/11/2110 November 2021 | Registered office address changed from 10 Claire Court High Road Bushey Heath Bushey WD23 1HY to 9 Bridgewater Way Bushey WD23 4UA on 2021-11-10 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAN SEMENESCU / 12/09/2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SEMENESCU / 12/09/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ILIE SEMENESCU |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
15/01/1815 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | DIRECTOR APPOINTED MR ILIE SEMENESCU |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN-COLOMAN DOCOLI |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR APPOINTED MR CRISTIAN-COLOMAN DOCOLI |
29/02/1629 February 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 100 |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
07/07/157 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 10 CAIRE COURT HIGH ROAD BUSHEY HEATH BUSHEY WD23 1HY ENGLAND |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 15 VEGA ROAD BUSHEY WD23 4JA ENGLAND |
27/05/1427 May 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