Advanced company searchLink opens in new window

OPENX LIMITED

Company number 04646644

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)
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
21 Dec 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 29 August 2023
06 Sep 2023 AD01 Registered office address changed from 207 Regent Street, C/O Legalinx Limited 3rd Floor London W1B 3HH England to Suite 1, 7th Floor, 50 Broadway London SW1H 0DB on 6 September 2023
10 Mar 2023 AA Full accounts made up to 31 December 2021
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Jul 2022 AD01 Registered office address changed from 207 Regent Street, 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH England to 207 Regent Street, C/O Legalinx Limited 3rd Floor London W1B 3HH on 25 July 2022
23 Jul 2022 AD01 Registered office address changed from 2 Tallis Street C/O Legalinx Limited, Tallis House 2 Tallis Street Temple, London EC4Y 0AB United Kingdom to 207 Regent Street, 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH on 23 July 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Jan 2021 AD01 Registered office address changed from 90 Long Acre London WC2E 9RA United Kingdom to 2 Tallis Street C/O Legalinx Limited, Tallis House 2 Tallis Street Temple, London EC4Y 0AB on 27 January 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
16 Mar 2020 TM01 Termination of appointment of Timothy Cadogan as a director on 10 March 2020
16 Mar 2020 AP01 Appointment of John Gentry as a director on 10 March 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 AP03 Appointment of Joshua Metzger as a secretary on 1 March 2019
05 Mar 2019 TM02 Termination of appointment of Douglas Mcpherson as a secretary on 1 March 2019
01 Feb 2019 MR01 Registration of charge 046466440002, created on 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates