OPEN PATH AGENCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
14/11/2314 November 2023 | Termination of appointment of David Larner Caleb as a director on 2023-08-25 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/02/238 February 2023 | Registration of charge 081233950002, created on 2023-02-08 |
19/01/2319 January 2023 | Satisfaction of charge 081233950001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Termination of appointment of Philip Andrew Crampton as a director on 2021-12-31 |
10/11/2110 November 2021 | Termination of appointment of Glenn Patterson as a director on 2021-10-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
21/07/2121 July 2021 | Previous accounting period shortened from 2021-09-30 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
30/01/2030 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2020 TO 30/09/2019 |
15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREODE AGENCY LIMITED |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR DAVID LARNER CALEB |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR BENJAMIN JOHN REES |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR GLENN PATTERSON |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR PHILIP ANDREW CRAMPTON |
15/10/1915 October 2019 | CESSATION OF ANDREW JAMES PARK AS A PSC |
15/10/1915 October 2019 | CESSATION OF GUY JOHN WESTON AS A PSC |
14/10/1914 October 2019 | ADOPT ARTICLES 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/02/194 February 2019 | CURRSHO FROM 30/06/2019 TO 30/04/2019 |
21/01/1921 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
09/07/189 July 2018 | CESSATION OF SIMON JOHN MUDDELL AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN MUDDELL |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN WESTON / 12/07/2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JOHN WESTON |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PARK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081233950001 |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP |
26/07/1626 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/09/1523 September 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 13 MIDDLETON ROAD ILKLEY WEST YORKSHIRE LS29 9EX ENGLAND |
25/07/1425 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 14 HAIGH AVENUE ROTHWELL LEEDS LS26 0PR UNITED KINGDOM |
26/07/1326 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/06/1228 June 2012 | 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