- Company Overview for OPENROOM EVENTS LTD (05304988)
- Filing history for OPENROOM EVENTS LTD (05304988)
- People for OPENROOM EVENTS LTD (05304988)
- Charges for OPENROOM EVENTS LTD (05304988)
- More for OPENROOM EVENTS LTD (05304988)
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
|
|
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |