Advanced company searchLink opens in new window

OPEN SOURCE LONDON CIC

Company number 10098809

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
01 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2020
20 May 2021 AD01 Registered office address changed from Stamford X Studios Gillett Street Unit 12 London N16 8JH United Kingdom to Flat 347 Portobello Road London W10 5SA on 20 May 2021
07 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from Unit 7 Stamford Works Gillett Street London N16 8JH to Stamford X Studios Gillett Street Unit 12 London N16 8JH on 18 March 2019
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
18 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-28
24 Oct 2016 AP01 Appointment of Mr Andrew Peter Bunsell as a director on 24 October 2016
02 Apr 2016 CICINC Incorporation of a Community Interest Company