- Company Overview for OPENDOOR PRINT LIMITED (06042242)
- Filing history for OPENDOOR PRINT LIMITED (06042242)
- People for OPENDOOR PRINT LIMITED (06042242)
- Charges for OPENDOOR PRINT LIMITED (06042242)
- More for OPENDOOR PRINT LIMITED (06042242)
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) |
---|---|---|---|
22 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
14 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
02 Mar 2020 | PSC01 | Notification of Lei Shen as a person with significant control on 1 March 2020 | |
02 Mar 2020 | PSC07 | Cessation of Bdz Investments Limited as a person with significant control on 28 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Lei Shen as a director on 1 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Bob Rae as a director on 28 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Andrew Maye as a secretary on 28 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to 10 Bilton Road Basingstoke RG24 8LJ on 2 March 2020 | |
07 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
13 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
28 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
28 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
28 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 |