OPENDEMOCRACY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Satbir Lochan Kumar Singh as a director on 2024-08-23

View Document

14/05/2414 May 2024 Termination of appointment of Alison Rachel Goldsworthy as a director on 2024-05-01

View Document

08/02/248 February 2024 Appointment of Aman Sethi as a director on 2024-02-01

View Document

31/01/2431 January 2024 Termination of appointment of Anthony Harold Barnett as a director on 2023-10-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Satbir Lochan Kumar Singh on 2023-07-04

View Document

11/07/2311 July 2023 Termination of appointment of Peter Geoghegan as a director on 2023-07-04

View Document

01/02/231 February 2023 Accounts for a small company made up to 2021-12-31

View Document

04/01/234 January 2023 Termination of appointment of Magnus Fredrik Urb Nome as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Appointment of Miss Katharine Frances Von Bertele as a director on 2022-07-20

View Document

10/11/2210 November 2022 Appointment of Ms Ingibjorg Thordardottir as a director on 2022-07-20

View Document

10/11/2210 November 2022 Director's details changed for Miss Katharine Frances Von Bertele on 2022-07-20

View Document

10/11/2210 November 2022 Director's details changed for Mrs Ingibjorg Thordardottir on 2022-07-20

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Jo Andrews as a director on 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr Satbir Lochan Kumar Singh as a director on 2022-05-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

13/10/2113 October 2021 Appointment of Dr Peter Geoghegan as a director on 2021-10-11

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Mary Catherine Fitzgerald as a director on 2021-06-23

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDS

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CURZON PRICE

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS SUZANNA TAVERNE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TURI MUNTHE

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL GARAY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MAGNUS FREDRIK URB NOME

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS JO ANDREWS

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS ALISON RACHEL GOLDSWORTHY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA SANDYS

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARNETT

View Document

19/11/1819 November 2018 SECRETARY APPOINTED MR DANIEL PABLO GARAY

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY CATHERINE FITZGERALD / 11/10/2016

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARNETT / 25/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARNETT / 25/04/2016

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MS MARY FITZGERALD

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS NOME

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR TURI BENJAMIN MUNTHE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 18/01/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE MITCHELL / 18/01/2013

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN STERN

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM OFFICE A SIGNAL COURT OLD STATION WAY, EYNSHAM OXFORD OXFORDSHIRE OX29 4TL

View Document

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MAGNUS FREDRIK URB NOME

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED PETER GEOFFREY NEVIL JOHNSON

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JOHN ANGUS DONALD MILLS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MS ROSEMARY BECHLER

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHADWYCK HEALEY

View Document

17/11/1017 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED JULIAN STERN

View Document

19/11/0919 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD HAYSOM JACKSON / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH ELSTEIN / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE MITCHELL / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE POTTER / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CHADWYCK HEALEY / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN RICHARDS / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARNETT / 08/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SANDYS / 08/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR DAVID ELSTEIN

View Document

07/05/097 May 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR JOHN ANTHONY CURZON PRICE

View Document

07/05/097 May 2009 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2ND FLOOR 23-25 GREAT SUTTON STREET LONDON EC1V 0DN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MAGGIE LEE

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 67-71 GOSWELL ROAD LONDON EC1V 7EN

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 2 HUGO ROAD LONDON N19 5EU

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 COMPANY NAME CHANGED POWER AND DEMOCRACY LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 54 ALVINGTON CRESCENT LONDON E8 2NW

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

08/10/998 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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