Advanced company searchLink opens in new window

O K MAGAZINES TRADING CO LIMITED

Company number 02812158

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)
08 Mar 2018 AP01 Appointment of Mr Simon Richard Fox as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Paul Michael Ashford as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Richard Clive Desmond as a director on 28 February 2018
08 Mar 2018 TM02 Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018
08 Mar 2018 AD01 Registered office address changed from The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH01 Director's details changed for Mr Richard Clive Desmond on 27 March 2015
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2013 CH03 Secretary's details changed for Mr Martin Stephen Ellice on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Martin Stephen Ellice on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Paul Michael Ashford on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Richard Clive Desmond on 27 March 2013
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Richard Clive Desmond on 27 March 2012
27 Mar 2012 CH01 Director's details changed for Mr Martin Stephen Ellice on 27 March 2012