Advanced company searchLink opens in new window

OPEN CELLULAR LTD.

Company number 05928676

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)
31 Oct 2017 MISC Confirmation of transfer of assets and liabilities
31 Oct 2017 MISC Notification from the overseas registry
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 MISC CB01 draft terms of merger
10 Nov 2016 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to C/O Gorden Dadds Llp 6 Agar Street London WC2N 4HN on 10 November 2016
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Apr 2016 CH01 Director's details changed for Mr. Rene Eichner on 5 April 2016
29 Feb 2016 AP04 Appointment of Go Ahead Service Limited as a secretary on 29 January 2016
29 Feb 2016 AD01 Registered office address changed from 483 Green Lanes London N13 4BS to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 29 February 2016
29 Feb 2016 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 29 January 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
29 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
24 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
24 Oct 2012 CH04 Secretary's details changed for Sl24 Ltd on 11 September 2012
24 Oct 2012 CH01 Director's details changed for Rene Eichner on 11 September 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders