AA |
Accounts for a small company made up to May 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed oktra interiors LIMITEDcertificate issued on 30/08/23
filed on: 30th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control May 31, 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 31, 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 30, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from November 30, 2021 to May 31, 2022
filed on: 1st, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to November 30, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from May 31, 2020 to November 30, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 22, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 28, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 11, 2019
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On November 5, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 5, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control August 18, 2017
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 12, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, February 2017
| resolution
|
Free Download
(32 pages)
|
CERTNM |
Company name changed oktra client services LIMITEDcertificate issued on 15/09/16
filed on: 15th, September 2016
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 1st, September 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to May 31, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 28, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 6, 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed margolis client services LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 25, 2013 to change company name
change of name
|
|
AP03 |
On September 13, 2013 - new secretary appointed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to May 31, 2014
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|