EVERYTHING IS OKAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Change of share class name or designation |
24/09/2524 September 2025 New | Sub-division of shares on 2025-09-02 |
24/09/2524 September 2025 New | Particulars of variation of rights attached to shares |
23/09/2523 September 2025 New | Change of details for Mr Nikolaj Hans Belzer as a person with significant control on 2025-09-02 |
23/09/2523 September 2025 New | Memorandum and Articles of Association |
23/09/2523 September 2025 New | Notification of Nathalie Benezet Belzer as a person with significant control on 2025-09-02 |
23/09/2523 September 2025 New | Notification of Henry Moray Arthur Lloyd-Baker as a person with significant control on 2025-09-02 |
23/09/2523 September 2025 New | Resolutions |
23/09/2523 September 2025 New | Resolutions |
22/09/2522 September 2025 New | Statement of capital following an allotment of shares on 2020-01-27 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
12/11/2412 November 2024 | Registration of charge 075100410002, created on 2024-11-12 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-27 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-30 |
03/07/233 July 2023 | Appointment of Mr Henry Moray Arthur Lloyd-Baker as a director on 2023-06-24 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
29/10/2229 October 2022 | Total exemption full accounts made up to 2022-01-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
29/11/2129 November 2021 | Satisfaction of charge 075100410001 in full |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
02/01/212 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075100410001 |
30/01/2030 January 2020 | Annual accounts for year ending 30 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / NIKOLAJ HANS BELZER / 01/11/2019 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HENRY LLOYD-BAKER / 01/11/2019 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19 |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAJ HANS BELZER |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/01/1930 January 2019 | Annual accounts for year ending 30 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
30/10/1630 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/16 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts for year ending 30 Jan 2016 |
30/10/1530 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAJ HANS BELZER / 20/02/2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1420 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORAY ARTHUR LLOYD-BAKER / 20/02/2014 |
11/02/1411 February 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
18/03/1318 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM PLATFORM 2 VILLAGE UNDERGROUND 54 HOLYWELL LANE LONDON EC2A 3PQ ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/03/1215 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1131 January 2011 | 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