- Company Overview for IT'S OK LIMITED (10196140)
- Filing history for IT'S OK LIMITED (10196140)
- People for IT'S OK LIMITED (10196140)
- Insolvency for IT'S OK LIMITED (10196140)
- More for IT'S OK LIMITED (10196140)
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 |