Advanced company searchLink opens in new window

OKTIK TECHNOLOGY LIMITED

Company number 09923383

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
17 Nov 2022 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 17 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 AP01 Appointment of Peter Laurence Brown as a director on 5 April 2022
07 Apr 2022 PSC05 Change of details for Oktik Cyrus Limited as a person with significant control on 1 December 2020
07 Apr 2022 PSC02 Notification of Oktik Cyrus Limited as a person with significant control on 1 December 2020
07 Apr 2022 PSC07 Cessation of Simon David Reid as a person with significant control on 1 December 2019
07 Apr 2022 TM01 Termination of appointment of Simon David Reid as a director on 5 April 2022
07 Apr 2022 AP01 Appointment of Mr Christopher Reid as a director on 5 April 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
15 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
11 Sep 2020 TM01 Termination of appointment of Christopher Reid as a director on 11 September 2020
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 1,200
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 1,100
28 Aug 2019 AP01 Appointment of Mr Simon David Reid as a director on 27 August 2019
27 Aug 2019 PSC04 Change of details for Mr Simon David Reid as a person with significant control on 27 August 2019
04 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 PSC07 Cessation of Christopher Reid as a person with significant control on 30 April 2018
20 Dec 2018 PSC01 Notification of Simon Reid as a person with significant control on 30 April 2018