- Company Overview for PUBLIC MONEY PUBLIC CODE CIC (08266350)
- Filing history for PUBLIC MONEY PUBLIC CODE CIC (08266350)
- People for PUBLIC MONEY PUBLIC CODE CIC (08266350)
- More for PUBLIC MONEY PUBLIC CODE CIC (08266350)
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) |
---|---|---|---|
02 Jun 2020 | PSC01 | Notification of John Edwin Pyle as a person with significant control on 1 January 2020 | |
02 Jun 2020 | PSC01 | Notification of Robert Andrew Dyke as a person with significant control on 1 January 2020 | |
02 Jun 2020 | PSC01 | Notification of Marcus Jason Baw as a person with significant control on 1 January 2020 | |
02 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
02 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 June 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Jan 2018 | TM01 | Termination of appointment of Ewan Walter Davis as a director on 18 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
08 Sep 2017 | CH01 | Director's details changed for Dr Marcus Jason Baw on 29 August 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
20 May 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
19 Nov 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
27 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
23 Apr 2015 | CERTNM |
Company name changed opengpsoc CIC\certificate issued on 23/04/15
|
|
19 Jan 2015 | AP01 | Appointment of Mr John Edwin Pyle as a director on 17 January 2015 | |
18 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
18 Nov 2014 | AD01 | Registered office address changed from The Apex 2, Sheriffs Orchard Coventry CV1 3PP to Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT on 18 November 2014 | |
08 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
20 Nov 2013 | AR01 | Annual return made up to 24 October 2013 no member list | |
04 Oct 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 4 October 2013 |