Advanced company searchLink opens in new window

OKIPA LTD

Company number 12198564

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)
17 Jan 2024 TM01 Termination of appointment of Thomas Winnacker as a director on 26 April 2023
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 PSC04 Change of details for Mr Johannes Hainlein as a person with significant control on 19 December 2023
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,126
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,124
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,119
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,114
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 1,080
20 Oct 2023 SH14 Redenomination of shares. Statement of capital 30 June 2023
  • GBP 1,076
31 May 2023 AA Micro company accounts made up to 30 September 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • EUR 228,000
  • GBP 1,000
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • EUR 153,000
  • GBP 1,000
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • EUR 102,000
  • GBP 1,000
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • EUR 51,000
  • GBP 1,000
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
19 Apr 2022 AP01 Appointment of Mr Thomas Winnacker as a director on 4 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
11 Apr 2022 PSC01 Notification of John Russell Clearwater as a person with significant control on 7 April 2022
11 Apr 2022 PSC01 Notification of Janice Yvonne Clearwater as a person with significant control on 7 April 2022
07 Apr 2022 PSC04 Change of details for Mr Johannes Hainlein as a person with significant control on 22 February 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 December 2021
  • GBP 1,000
20 Dec 2021 CERTNM Company name changed fermik LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-18
14 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates