Advanced company searchLink opens in new window

OPENROOM EVENTS LTD

Company number 05304988

Filter by category

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)
24 Dec 2020 SH02 Sub-division of shares on 26 November 2020
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/creation of new share class 24/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 MA Memorandum and Articles of Association
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
15 Apr 2020 PSC05 Change of details for Openroom Holdings Ltd as a person with significant control on 14 April 2020
15 Apr 2020 AD01 Registered office address changed from Unit Gc, 36 Warple Way London W3 0RG to Unit 2 C/D 36-37 Warple Way London W3 0RG on 15 April 2020
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
17 May 2019 PSC02 Notification of Openroom Holdings Ltd as a person with significant control on 15 January 2019
17 May 2019 PSC07 Cessation of Fiona Mary Brigid Horan as a person with significant control on 15 January 2019
17 May 2019 PSC07 Cessation of Emma Victoria Faure as a person with significant control on 15 January 2019
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
07 Jun 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Rhidian William Rice Davies as a director on 1 January 2016
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 AD01 Registered office address changed from 305a Goldhawk Road London W12 8EU to Unit Gc, 36 Warple Way London W3 0RG on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Keith Trevor Carsley as a director on 1 December 2015