Advanced company searchLink opens in new window

OKULO LTD

Company number 11251527

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)
28 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 168.5322
24 Sep 2021 TM01 Termination of appointment of Ben Cosh as a director on 16 September 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 169.4897
27 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
16 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 165.1922
  • ANNOTATION Clarification a second filed SH01 was registered on 28.10.2021.
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 12 March 2020
24 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2020
  • GBP 132.0522
24 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2019
  • GBP 131.8522
24 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2019
  • GBP 124.6738
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 19 April 2020
  • GBP 245,113.2398
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/21
27 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/03/21
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 113.34
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/21
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 113.34
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/21
20 Nov 2019 AP01 Appointment of Mr Ben Cosh as a director on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr David Harris as a director on 20 November 2019
22 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 September 2019
  • GBP 113.34
09 Aug 2019 SH02 Sub-division of shares on 5 July 2019
25 Jul 2019 SH08 Change of share class name or designation
24 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with updates