OPENHOUSE CONSULTING LIMITED

Company Documents

DateDescription
10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JAMES / 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JAMES / 11/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 DIRECTOR APPOINTED STEPHEN JAMES

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/08/1414 August 2014 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