Advanced company searchLink opens in new window

OKRA ASSOCIATES LTD

Company number 07082593

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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