OKC CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Memorandum and Articles of Association

View Document

12/08/2512 August 2025 Particulars of variation of rights attached to shares

View Document

12/08/2512 August 2025 Resolutions

View Document

12/08/2512 August 2025 Change of share class name or designation

View Document

08/05/258 May 2025 Appointment of Mrs Catherine Jane Naomi Ann Chew as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Catherine Jane Naomi Ann Chew as a secretary on 2025-05-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

11/12/2411 December 2024 Change of details for Mr Oliver John Chew as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Mrs Catherine Jane Naomi Ann Chew as a person with significant control on 2024-12-11

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

27/09/2127 September 2021 Change of details for Mr Oliver John Chew as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 51 Shirley Gardens Tunbridge Wells Kent TN4 8th on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Oliver John Chew on 2021-09-16

View Document

27/09/2127 September 2021 Secretary's details changed for Mrs Catherine Jane Naomi Ann Chew on 2021-09-16

View Document

27/09/2127 September 2021 Change of details for Mrs Catherine Jane Naomi Ann Chew as a person with significant control on 2021-09-16

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

09/08/209 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1820 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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