OPEN PRACTICE LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

09/07/219 July 2021 Termination of appointment of Mark Allwood as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Charlotte Miranda Hacker Blair as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Cameron David Beavis as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Timothy Lloyd Mahony as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr Tom Durbin St George as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr Charlie Maccready as a director on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr Matthew Warren Proud as a director on 2021-07-01

View Document

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

View Accounts

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LLOYD MAHONEY / 24/11/2011

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MIRANDA HACKER BLAIR / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / GLOBALX (UK) LIMITED / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLWOOD / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CAMERON DAVID BEAVIS / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LLOYD MAHONEY / 29/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/12/177 December 2017 CESSATION OF TIMOTHY LLOYD MAHONEY AS A PSC

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MIRANDA HACKER BLAIR / 07/12/2017

View Document

07/12/177 December 2017 CESSATION OF CAMERON DAVID BEAVIS AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBALX (UK) LIMITED

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/01/168 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/12/1410 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MARK ALLWOOD

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MS CHARLOTTE MIRANDA HACKER BLAIR

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

29/11/1329 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

08/01/138 January 2013 CURRSHO FROM 30/11/2013 TO 30/06/2013

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/11/1124 November 2011 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