Advanced company searchLink opens in new window

OCTOPUS GP LIMITED

Company number 07800508

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 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
  • GBP .1
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
  • GBP .1
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