Advanced company searchLink opens in new window

OKARNO LIMITED

Company number 04140239

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)
06 Sep 2013 AP01 Appointment of Mr Christopher Gabriel Kenward as a director
06 Sep 2013 AP01 Appointment of Mr Peter Hindle Mbe as a director
06 Sep 2013 TM01 Termination of appointment of Gary Thompson as a director
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Apr 2012 AP01 Appointment of Mr Gary William Henry Thompson as a director
11 Apr 2012 TM01 Termination of appointment of Nathan Cole as a director
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Emmanuel Du Moulin as a director
02 Nov 2011 TM01 Termination of appointment of Thierry Lambert as a director
13 Oct 2011 TM01 Termination of appointment of Paul Mccrea as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2011 AP01 Appointment of Mr Michael Strickland Chaldecott as a director
06 Jan 2011 TM01 Termination of appointment of David Anderson as a director
22 Sep 2010 CH01 Director's details changed for Paul Anthony Mccrea on 21 September 2010
22 Sep 2010 CH01 Director's details changed for David Anderson on 21 September 2010
22 Sep 2010 CH01 Director's details changed for Nathan Brynley Cole on 21 September 2010
23 Aug 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 CH01 Director's details changed for Thierry Lambert on 24 June 2010
05 May 2010 CH03 Secretary's details changed for Alun Roy Oxenham on 28 April 2010
12 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders