Download leads from Nexok and grow your business. Find out more

OKEN Eyffler Limited

Documents

Total Documents46
Total Pages295

Filing History

13 April 2023Confirmation statement made on 12 April 2023 with updates
21 February 2023Total exemption full accounts made up to 31 May 2022
21 April 2022Micro company accounts made up to 31 May 2021
14 April 2022Termination of appointment of Christopher Edward Roy Houghton as a secretary on 12 April 2022
14 April 2022Appointment of Mr James Brennand Williams as a secretary on 12 April 2022
12 April 2022Confirmation statement made on 12 April 2022 with no updates
1 March 2022Termination of appointment of David Frank Guest as a director on 3 August 2021
21 July 2021Satisfaction of charge 084855680001 in full
28 May 2021Micro company accounts made up to 31 May 2020
26 April 2021Notification of Terry Richard Brown as a person with significant control on 21 April 2021
26 April 2021Confirmation statement made on 12 April 2021 with no updates
26 April 2021Cessation of Christopher Edward Roy Houghton as a person with significant control on 21 April 2021
17 April 2020Confirmation statement made on 12 April 2020 with no updates
4 March 2020Micro company accounts made up to 31 May 2019
11 October 2019Micro company accounts made up to 31 May 2018
5 September 2019Current accounting period shortened from 31 December 2018 to 31 May 2018
6 June 2019Appointment of Mrs Jane Marshall as a director on 29 August 2018
16 April 2019Confirmation statement made on 12 April 2019 with no updates
18 September 2018Micro company accounts made up to 31 December 2017
12 April 2018Confirmation statement made on 12 April 2018 with no updates
29 August 2017Micro company accounts made up to 31 December 2016
29 August 2017Micro company accounts made up to 31 December 2016
18 April 2017Confirmation statement made on 12 April 2017 with updates
18 April 2017Confirmation statement made on 12 April 2017 with updates
14 September 2016Total exemption small company accounts made up to 31 December 2015
14 September 2016Total exemption small company accounts made up to 31 December 2015
12 August 2016Registration of charge 084855680002, created on 25 July 2016
12 August 2016Registration of charge 084855680002, created on 25 July 2016
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
22 September 2014Accounts for a dormant company made up to 31 December 2013
22 September 2014Accounts for a dormant company made up to 31 December 2013
3 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013
3 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
15 February 2014Registration of charge 084855680001
15 February 2014Registration of charge 084855680001
25 June 2013Appointment of Mr David Frank Guest as a director
25 June 2013Appointment of Mr David Frank Guest as a director
12 April 2013Incorporation
12 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing