Advanced company searchLink opens in new window

OCTOPUS TRUSTEES LIMITED

Company number 06610470

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)
16 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jan 2015 CH03 Secretary's details changed for Tracey Jane Spevack on 15 December 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
10 Sep 2014 CH01 Director's details changed for 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
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
20 May 2014 AP03 Appointment of Tracey Jane Spevack as a secretary
20 May 2014 TM02 Termination of appointment of Christopher Hulatt as a secretary
25 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
20 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
29 Oct 2012 AUD Auditor's resignation
12 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
13 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
04 Nov 2010 AA01 Previous accounting period shortened from 30 June 2010 to 30 April 2010
23 Sep 2010 CH01 Director's details changed for Mr Guy Bruce Myles on 31 August 2010
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir auth to exercise power 01/09/2010
14 Sep 2010 CC04 Statement of company's objects
31 Aug 2010 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010
10 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Guy Bruce Myles on 31 October 2009