OPENWAY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-02-29

View Document

20/01/2520 January 2025 Withdraw the company strike off application

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Current accounting period extended from 2023-11-30 to 2024-02-29

View Document

08/12/238 December 2023 Director's details changed for Mr Joseph Ryan-Adams on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Mr Joseph Ryan-Adams as a person with significant control on 2023-12-08

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

11/10/2311 October 2023 Termination of appointment of John Adams as a director on 2023-10-10

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-09-29 to 2022-11-30

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-09-16 with updates

View Document

23/11/2123 November 2021 Registered office address changed from 132a Boundary Road London NW8 0RH to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 DIRECTOR APPOINTED MR JOHN ADAMS

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSPEH ADAMS / 04/11/2014

View Document

28/10/1428 October 2014 TERMINATE DIR APPOINTMENT

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOSPEH ADAMS

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

16/09/1416 September 2014 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