OKOGROUPE LTD

Company Documents

DateDescription
11/08/2511 August 2025 Statement of capital following an allotment of shares on 2025-08-01

View Document

11/08/2511 August 2025 Change of details for Mr James Christipher Home as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

14/04/2514 April 2025 Change of details for Mrs Chelsea Home as a person with significant control on 2025-01-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Change of details for Mrs Chelsea Home as a person with significant control on 2023-06-23

View Document

10/10/2310 October 2023 Change of details for Mr James Christipher Home as a person with significant control on 2023-06-23

View Document

07/07/237 July 2023 Director's details changed for Mr James Christipher Home on 2023-07-07

View Document

23/06/2323 June 2023 Change of details for Mr James Christipher Home as a person with significant control on 2022-04-14

View Document

23/06/2323 June 2023 Notification of Chelsea Home as a person with significant control on 2022-04-14

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Certificate of change of name

View Document

12/01/2212 January 2022 Change of details for Mr James Christipher Home as a person with significant control on 2022-01-12

View Document

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

View Document

20/07/2120 July 2021 Second filing of Confirmation Statement dated 2021-04-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 Confirmation statement made on 2021-04-14 with updates

View Document

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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