- Company Overview for OCTOPUS GP LIMITED (07800508)
- Filing history for OCTOPUS GP LIMITED (07800508)
- People for OCTOPUS GP LIMITED (07800508)
- More for OCTOPUS GP LIMITED (07800508)
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 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
25 Jun 2018 | AA | Full accounts made up to 31 October 2017 | |
23 Apr 2018 | AP03 | Appointment of Parisha Kanani as a secretary on 9 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Nicola Board as a secretary on 9 April 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Frederic Lardieg on 2 January 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
19 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
26 May 2017 | TM01 | Termination of appointment of Alan Stewart Wallace as a director on 24 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Frederic Lardieg as a director on 24 May 2017 | |
26 May 2017 | AP01 | Appointment of Luke Hakes as a director on 24 May 2017 | |
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 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Jo Anthony Jason Oliver on 17 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
25 Aug 2016 | CH01 | Director's details changed for Dr Alan Stewart Wallace on 15 December 2014 | |
15 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
17 May 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
09 Jan 2015 | CH03 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Jo Anthony Jason Oliver on 15 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Alliott David Cole on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
07 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
17 Jun 2014 | AP01 | Appointment of Mr Alliott David Cole as a director |