Advanced company searchLink opens in new window

OCTOPUS ADMINISTRATIVE SERVICES LIMITED

Company number 03974202

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)
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
22 Apr 2018 AP03 Appointment of Parisha Kanani as a secretary on 9 April 2018
22 Apr 2018 TM02 Termination of appointment of Nicola Board as a secretary on 9 April 2018
02 Feb 2018 AA Full accounts made up to 30 April 2017
13 Jul 2017 CH01 Director's details changed for Mr Simon Andrew Rogerson on 23 June 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
19 Jan 2017 AA Full accounts made up to 30 April 2016
07 Nov 2016 AP03 Appointment of Nicola Board as a secretary on 4 November 2016
07 Nov 2016 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 4 November 2016
28 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
04 Feb 2016 AA Full accounts made up to 30 April 2015
21 Jul 2015 MR01 Registration of charge 039742020001, created on 13 July 2015
05 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
09 Jan 2015 CH03 Secretary's details changed for Tracey Jane Spevack on 15 December 2014
16 Dec 2014 AA Full accounts made up to 30 April 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014
11 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
11 Aug 2014 TM01 Termination of appointment of Guy Bruce Myles as a director on 31 July 2014
20 May 2014 TM02 Termination of appointment of Christopher Robert Hulatt as a secretary on 20 May 2014
20 May 2014 AP03 Appointment of Tracey Jane Spevack as a secretary on 20 May 2014
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
21 Aug 2013 AA Full accounts made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 30 April 2012
29 Oct 2012 AUD Auditor's resignation