- Company Overview for OPENBRIX LTD (11305881)
- Filing history for OPENBRIX LTD (11305881)
- People for OPENBRIX LTD (11305881)
- More for OPENBRIX LTD (11305881)
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) |
---|---|---|---|
21 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2020
|
|
14 Apr 2020 | AP01 | Appointment of Mr Shahad Ahmed Choudhury as a director on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Amy Mary Orivel as a director on 14 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Philip Richard Millo as a director on 14 April 2020 | |
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
11 Jan 2020 | CH01 | Director's details changed for Mr Adam James Pigott on 10 January 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr John Peter Hards as a director on 24 October 2019 | |
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
27 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | PSC04 | Change of details for Ms Charolta Albertis as a person with significant control on 3 June 2019 | |
29 May 2019 | AP01 | Appointment of Mr Adam James Pigott as a director on 23 May 2019 | |
15 May 2019 | AP01 | Appointment of Paul Antoni Dominic Finnigan as a director on 3 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
15 Nov 2018 | PSC01 | Notification of Charolta Albertis as a person with significant control on 14 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of The Shoreditch Partnership Llp as a person with significant control on 14 November 2018 | |
10 Aug 2018 | PSC02 | Notification of The Shoreditch Partnership Llp as a person with significant control on 2 August 2018 | |
05 Aug 2018 | AD01 | Registered office address changed from 2 5th Floor, 2 More London Riverside London SE1 2AP England to 5th Floor 2 More London Riverside London SE1 2AP on 5 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Amy Mary Orivel as a director on 2 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Shahad Ahmed Choudhury as a director on 2 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 36 Axis House 262 Lewisham High Street London SE13 6AD United Kingdom to 2 5th Floor, 2 More London Riverside London SE1 2AP on 2 August 2018 | |
02 Aug 2018 | PSC07 | Cessation of Shahad Ahmed Choudhury as a person with significant control on 2 August 2018 | |
07 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2018
|
|
04 Jul 2018 | PSC04 | Change of details for Mr Shahad Ahmed Choudhury as a person with significant control on 4 July 2018 |