Advanced company searchLink opens in new window

OCTAGON DESIGN AND MARKETING LIMITED

Company number 03201562

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 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
27 Apr 2021 TM01 Termination of appointment of Richard Dane as a director on 27 April 2021
04 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Feb 2021 AD01 Registered office address changed from Hawksnest Cottage Great North Road Bawtry Doncaster South Yorkshire DN10 6AB to Rossington Hall Great North Road Doncaster South Yorkshire DN11 0HR on 23 February 2021
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Feb 2016 CH01 Director's details changed for Mrs Caroline Orridge on 15 February 2016
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
11 May 2015 AD01 Registered office address changed from Britannic Chambers 8a Carlton Road Worksop Nottinghamshire S80 1PH to Hawksnest Cottage Great North Road Bawtry Doncaster South Yorkshire DN10 6AB on 11 May 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Oct 2014 MR01 Registration of charge 032015620002, created on 2 October 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10