OKONOMI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Confirmation statement made on 2025-06-27 with no updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
28/06/2028 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/2028 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIZE NAKATANI-BROWN / 26/06/2019 |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS ERIZE NAKATANI-BROWN / 26/06/2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIZE NAKATANI / 21/03/2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ERIZE NAKATANI / 21/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZE NAKATANI-BROWN / 14/11/2018 |
30/10/1830 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/10/1829 October 2018 | 31/12/16 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 47 MUSEUM STREET MUSEUM STREET LONDON WC1A 1LY ENGLAND |
31/08/1831 August 2018 | CESSATION OF JONATHAN MARK BROWN AS A PSC |
31/08/1831 August 2018 | Registered office address changed from , 47 Museum Street Museum Street, London, WC1A 1LY, England to 47 Museum Street London WC1A 1LY on 2018-08-31 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
30/08/1830 August 2018 | Registered office address changed from , 51 Athenaeum Road, London, N20 9AL, England to 47 Museum Street London WC1A 1LY on 2018-08-30 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 51 ATHENAEUM ROAD LONDON N20 9AL ENGLAND |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BROWN |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK BROWN |
17/05/1817 May 2018 | Annual accounts small company total exemption made up to 31 December 2015 |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIZE NAKATANI |
16/05/1816 May 2018 | Annual accounts small company total exemption made up to 31 December 2014 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 111 PARK ROAD NEW BARNET BARNET EN4 9QR ENGLAND |
10/10/1610 October 2016 | Registered office address changed from , 111 Park Road, New Barnet, Barnet, EN4 9QR, England to 47 Museum Street London WC1A 1LY on 2016-10-10 |
22/08/1622 August 2016 | Registered office address changed from , 1 Duchy Road, Barnet, Hertfordshire, EN4 0HX to 47 Museum Street London WC1A 1LY on 2016-08-22 |
22/08/1622 August 2016 | REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 1 DUCHY ROAD BARNET HERTFORDSHIRE EN4 0HX |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
17/02/1617 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/01/1612 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/09/1415 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/12/1320 December 2013 | Registered office address changed from , 51 the Grove, London, N3 1QT on 2013-12-20 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 51 THE GROVE LONDON N3 1QT |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODIE |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, SECRETARY JANET DAVIES |
30/10/1330 October 2013 | DIRECTOR APPOINTED MR JONATHAN MARK BROWN |
30/10/1330 October 2013 | DIRECTOR APPOINTED MRS ELIZE NAKATANI-BROWN |
30/08/1330 August 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/10/129 October 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/08/1131 August 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/09/106 September 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual return made up to 30 August 2009 with full list of shareholders |
01/07/091 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
08/09/088 September 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | ACC. REF. DATE EXTENDED FROM 31/08/2008 TO 31/12/2008 |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/08/0730 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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