Advanced company searchLink opens in new window

OKRA HOLDINGS LIMITED

Company number 11219983

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)
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
29 Dec 2020 AD01 Registered office address changed from St. John's Innvovation Center Cowley Road Cambridge CB4 0WS England to St. John's Innovation Center Cowley Road Cambridge CB4 0WS on 29 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 1,985.00
14 Nov 2019 PSC01 Notification of Loubna Bouarfa as a person with significant control on 18 October 2019
14 Nov 2019 PSC01 Notification of Martin James Stuart Cockburn as a person with significant control on 18 October 2019
14 Nov 2019 PSC07 Cessation of Siyyid Rasim Shah as a person with significant control on 18 October 2019
14 Nov 2019 PSC07 Cessation of Carter Brown - the Expert Service Limited as a person with significant control on 18 October 2019
13 Nov 2019 AP01 Appointment of Jeroen Prins as a director on 12 November 2019
13 Nov 2019 AP01 Appointment of Dr. Loubna Bouarfa as a director on 12 November 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/10/2019
07 Nov 2019 SH02 Sub-division of shares on 18 October 2019
06 Nov 2019 AD01 Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to St. John's Innvovation Center Cowley Road Cambridge CB4 0WS on 6 November 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-03
04 Oct 2019 CONNOT Change of name notice
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
22 Feb 2019 PSC01 Notification of Siyyid Rasim Shah as a person with significant control on 5 September 2018
22 Feb 2019 PSC05 Change of details for Carter Brown - the Expert Service Limited as a person with significant control on 5 September 2018
13 Feb 2019 AD01 Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 13 February 2019
22 Oct 2018 SH10 Particulars of variation of rights attached to shares
22 Oct 2018 SH08 Change of share class name or designation