OCTAGON DESIGN AND MARKETING LIMITED
Company number 03201562
- Company Overview for OCTAGON DESIGN AND MARKETING LIMITED (03201562)
- Filing history for OCTAGON DESIGN AND MARKETING LIMITED (03201562)
- People for OCTAGON DESIGN AND MARKETING LIMITED (03201562)
- Charges for OCTAGON DESIGN AND MARKETING LIMITED (03201562)
- More for OCTAGON DESIGN AND MARKETING LIMITED (03201562)
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
|
|
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
|
|
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
|