Advanced company searchLink opens in new window

OPENBRIX LTD

Company number 11305881

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)
21 Apr 2020 SH06 Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 13.78
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
  • GBP 15.31
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
  • GBP 15.02
27 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 15
25 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 13.87
04 Jul 2018 PSC04 Change of details for Mr Shahad Ahmed Choudhury as a person with significant control on 4 July 2018