Advanced company searchLink opens in new window

OPENROOM HOLDINGS LTD

Company number 11711316

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)
25 Apr 2024 CH01 Director's details changed for Ms Suzanne Jane King on 25 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 17 March 2024
11 Mar 2024 AD01 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 MR01 Registration of charge 117113160001, created on 13 March 2023
02 Feb 2023 RP04AP01 Second filing for the appointment of Matthew Butler as a director
16 Jan 2023 AP01 Appointment of Matthew Butler as a director on 12 January 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2023
16 Jan 2023 AP01 Appointment of Ms Suzanne Jane King as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr Gareth Gordon Thompson Bowhill as a director on 12 January 2023
16 Jan 2023 AD01 Registered office address changed from Unit 2 C/D 36-37 Warple Way London W3 0RG United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 16 January 2023
06 Oct 2022 PSC02 Notification of Openroom Events Holdings Ltd as a person with significant control on 1 June 2022
06 Oct 2022 PSC07 Cessation of Fiona Mary Brigid Horan as a person with significant control on 1 June 2022
06 Oct 2022 PSC07 Cessation of Emma Victoria Faure as a person with significant control on 1 June 2022
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
01 Nov 2021 PSC04 Change of details for Ms Fiona Mary Brigid Horan as a person with significant control on 1 July 2021
01 Nov 2021 CH01 Director's details changed for Ms Fiona Mary Brigid Horan on 1 July 2021
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 AD01 Registered office address changed from Unit Gc, Westpoint 36-37 Warple Way London W3 0RG United Kingdom to Unit 2 C/D 36-37 Warple Way London W3 0RG on 14 April 2021
14 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019