OPTIMIZE NOW LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/08/194 August 2019 CESSATION OF ANDREW WHITEHEAD AS A PSC

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIXSMITH

View Document

16/04/1816 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/07/1721 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

21/07/1721 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANTHONY BROWNE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JOSEPHINE HANSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHITEHEAD

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / KEVIN ANTHONY BROWNE / 01/04/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK SIXSMITH

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ANDREW MARK WHITEHEAD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information