OPEN PATH AGENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Termination of appointment of David Larner Caleb as a director on 2023-08-25

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Registration of charge 081233950002, created on 2023-02-08

View Document

19/01/2319 January 2023 Satisfaction of charge 081233950001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Philip Andrew Crampton as a director on 2021-12-31

View Document

10/11/2110 November 2021 Termination of appointment of Glenn Patterson as a director on 2021-10-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2020 TO 30/09/2019

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREODE AGENCY LIMITED

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DAVID LARNER CALEB

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN REES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR GLENN PATTERSON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PHILIP ANDREW CRAMPTON

View Document

15/10/1915 October 2019 CESSATION OF ANDREW JAMES PARK AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF GUY JOHN WESTON AS A PSC

View Document

14/10/1914 October 2019 ADOPT ARTICLES 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CURRSHO FROM 30/06/2019 TO 30/04/2019

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

09/07/189 July 2018 CESSATION OF SIMON JOHN MUDDELL AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN MUDDELL

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JOHN WESTON / 12/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JOHN WESTON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PARK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081233950001

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 13 MIDDLETON ROAD ILKLEY WEST YORKSHIRE LS29 9EX ENGLAND

View Document

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 14 HAIGH AVENUE ROTHWELL LEEDS LS26 0PR UNITED KINGDOM

View Document

26/07/1326 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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