Advanced company searchLink opens in new window

OPENWIDE INTERNATIONAL LIMITED

Company number 02754127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2023 AP01 Appointment of Sarah Lucy Hunter as a director on 30 June 2023
20 Jun 2023 TM01 Termination of appointment of Stephen Allan Cutbush as a director on 1 June 2023
20 Jun 2023 PSC07 Cessation of Stephen Allan Cutbush as a person with significant control on 1 June 2023
23 Mar 2023 PSC04 Change of details for Stephen Allan Cutbush as a person with significant control on 28 December 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC01 Notification of Duncan Rory Holburn as a person with significant control on 28 December 2022
07 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
17 Jan 2023 SH06 Cancellation of shares. Statement of capital on 28 December 2022
  • GBP 103
16 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 AD01 Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
12 Oct 2017 PSC01 Notification of Stephen Allan Cutbush as a person with significant control on 6 April 2016