Advanced company searchLink opens in new window

PUBLIC MONEY PUBLIC CODE CIC

Company number 08266350

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
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