- Company Overview for OKRA ASSOCIATES LTD (07082593)
- Filing history for OKRA ASSOCIATES LTD (07082593)
- People for OKRA ASSOCIATES LTD (07082593)
- More for OKRA ASSOCIATES LTD (07082593)
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) |
---|---|---|---|
16 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
22 Apr 2024 | PSC04 | Change of details for Mrs Margaret Eveline Pratt as a person with significant control on 20 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Margaret Eveline Pratt on 20 April 2024 | |
10 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
20 Apr 2023 | PSC04 | Change of details for Mrs Margaret Eveline Pratt as a person with significant control on 16 February 2021 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
01 Dec 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | MA | Memorandum and Articles of Association | |
16 Dec 2020 | SH08 | Change of share class name or designation | |
16 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Feb 2019 | CH01 | Director's details changed for Emily Jane Riley on 22 September 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to Bankside 300 Peachman Way Broadland Business Park Norwich NR7 0LB on 16 July 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates |