Advanced company searchLink opens in new window

OPEN TRADE TECHNOLOGY LTD

Company number 14583521

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)
05 Mar 2025 CS01 Confirmation statement made on 20 February 2025 with updates
03 Mar 2025 PSC04 Change of details for Jeffrey Harrison Handler as a person with significant control on 31 October 2024
03 Mar 2025 PSC04 Change of details for David Mark Sutter Jr as a person with significant control on 31 October 2024
19 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of shares 23/10/2024
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 11,242.06
08 Nov 2024 AP01 Appointment of Shiau Sin Yen as a director on 31 October 2024
08 Nov 2024 AP01 Appointment of Mr Jay Wilson as a director on 31 October 2024
08 Nov 2024 TM01 Termination of appointment of Thomas Niermann as a director on 31 October 2024
14 Oct 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
08 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
03 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 06/12/2023
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 4,957.55
08 Jan 2024 CH01 Director's details changed for David Mark Sutter Jr on 8 January 2024
08 Jan 2024 PSC04 Change of details for David Mark Sutter Jr as a person with significant control on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Thomas Niermann on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Jeffrey Harrison Handler on 8 January 2024
08 Jan 2024 PSC04 Change of details for Jeffrey Harrison Handler as a person with significant control on 8 January 2024
09 Nov 2023 AD01 Registered office address changed from Unit 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 November 2023