Advanced company searchLink opens in new window

IT'S OK LIMITED

Company number 10196140

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)
30 Apr 2024 COCOMP Order of court to wind up
20 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
13 Apr 2023 AD01 Registered office address changed from Suite 12 4th Floor New England Road Brighton East Sussex BN1 4GW England to 128 City Road London EC1V 2NX on 13 April 2023
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from Suite 12 New England Road Suite 12 4th Floor Brighton East Sussex BN1 4GW England to Suite 12 4th Floor New England Road Brighton East Sussex BN1 4GW on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from The Old Farm Trolliloes Hailsham BN27 4QR England to Suite 12 New England Road Suite 12 4th Floor Brighton East Sussex BN1 4GW on 5 August 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
11 Dec 2020 CH01 Director's details changed for Mr Lee Hill on 23 October 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Feb 2019 PSC07 Cessation of Raymond Sidney Hill as a person with significant control on 14 June 2018
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
12 Sep 2017 TM01 Termination of appointment of Raymond Sidney Hill as a director on 30 August 2017
12 Sep 2017 AD01 Registered office address changed from 4 Conquest Drive Hailsham BN27 1EF England to The Old Farm Trolliloes Hailsham BN27 4QR on 12 September 2017
11 Sep 2017 PSC04 Change of details for Mr Lee Hill as a person with significant control on 11 September 2017