OKOGROUPE LTD
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 11/08/2511 August 2025 | Change of details for Mr James Christipher Home as a person with significant control on 2025-08-01 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-11 with updates |
| 14/04/2514 April 2025 | Change of details for Mrs Chelsea Home as a person with significant control on 2025-01-01 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 10/10/2310 October 2023 | Change of details for Mrs Chelsea Home as a person with significant control on 2023-06-23 |
| 10/10/2310 October 2023 | Change of details for Mr James Christipher Home as a person with significant control on 2023-06-23 |
| 07/07/237 July 2023 | Director's details changed for Mr James Christipher Home on 2023-07-07 |
| 23/06/2323 June 2023 | Change of details for Mr James Christipher Home as a person with significant control on 2022-04-14 |
| 23/06/2323 June 2023 | Notification of Chelsea Home as a person with significant control on 2022-04-14 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-14 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 20/01/2220 January 2022 | Certificate of change of name |
| 12/01/2212 January 2022 | Change of details for Mr James Christipher Home as a person with significant control on 2022-01-12 |
| 12/01/2212 January 2022 | Registered office address changed from 6 Green End Comberton Cambridge CB23 7DY England to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 2022-01-12 |
| 20/07/2120 July 2021 | Second filing of Confirmation Statement dated 2021-04-14 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/04/2123 April 2021 | Confirmation statement made on 2021-04-14 with updates |
| 01/04/211 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 5, AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CB23 4EY ENGLAND |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 15/04/1915 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company