OPENBRIDGE LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
12/04/2312 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
14/03/2314 March 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Termination of appointment of Liisa Marjukka Whiteman as a secretary on 2023-03-13 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH WHITEMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/07/1617 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/07/155 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/07/137 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LIISA WHITEMAN |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/06/1119 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/07/1011 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH WHITEMAN / 01/11/2009 |
11/07/1011 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
11/07/1011 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIISA MARJUKKA WHITEMAN / 01/11/2009 |
06/04/106 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM C/O BAMBLING & CO 10 RAKEMAKERS HOLYBOURNE ALTON HAMPSHIRE GU34 4ED |
25/06/0825 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: BAMBLING & CO 10 RAKEMAKERS HOLYBOURNE ALTON HAMPSHIRE GU34 4ED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | COMPANY NAME CHANGED OPEN-BRIDGE LIMITED CERTIFICATE ISSUED ON 20/06/03 |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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