Advanced company searchLink opens in new window

OKWHEELS LTD

Company number 09943384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 3 December 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 AP04 Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023
01 Jun 2023 TM02 Termination of appointment of Anglodan Secretaries Limited as a secretary on 31 May 2023
01 Jun 2023 AD01 Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023
26 May 2022 AP04 Appointment of Anglodan Secretaries Limited as a secretary on 9 May 2022
26 May 2022 AD01 Registered office address changed from 95 High Street Office B Great Missenden HP16 0AL England to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 26 May 2022
10 May 2022 PSC01 Notification of Massimiliano Frontini as a person with significant control on 10 May 2022
10 May 2022 PSC07 Cessation of Marco Pasetto as a person with significant control on 10 May 2022
10 May 2022 PSC07 Cessation of Iliade Sa as a person with significant control on 10 May 2022
10 May 2022 AP01 Appointment of Mr Massimiliano Frontini as a director on 10 May 2022
10 May 2022 TM01 Termination of appointment of Marco Pasetto as a director on 10 May 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
12 Mar 2021 PSC01 Notification of Marco Pasetto as a person with significant control on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 95 High Street Office B Great Missenden HP16 0AL on 12 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
13 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
23 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
02 Sep 2019 AP01 Appointment of Mr Marco Pasetto as a director on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Bashir Bille Salat as a director on 2 September 2019