- Company Overview for OK LET LIMITED (07581510)
- Filing history for OK LET LIMITED (07581510)
- People for OK LET LIMITED (07581510)
- More for OK LET LIMITED (07581510)
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) |
---|---|---|---|
03 Jan 2019 | AA01 | Previous accounting period shortened from 15 June 2018 to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
12 Oct 2018 | AP01 | Appointment of Mr Harvinder Singh Duhra as a director on 1 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Ian Crossley as a director on 1 October 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Ian Crossley as a person with significant control on 14 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of David Nicholas as a person with significant control on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of David Nicholas as a director on 14 August 2018 | |
21 May 2018 | AA | Micro company accounts made up to 15 June 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
14 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 15 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
11 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2015
|
|
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Jan 2016 | AD01 | Registered office address changed from Lloyds Bank Chambers Park Street Shifnal Shropshire TF11 9BE to 33 Park Street Madeley Telford Shropshire TF7 5LD on 4 January 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Mr David Nicholas on 29 March 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr Ian Crossley on 29 March 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |