Advanced company searchLink opens in new window

OCTAGON STRATEGY LIMITED

Company number 11835737

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 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 AP01 Appointment of Mr Ovace Modaber as a director on 28 October 2020
04 Nov 2020 PSC01 Notification of Ovace Modaber as a person with significant control on 28 October 2020
04 Nov 2020 TM01 Termination of appointment of Ovace Modaber as a director on 28 October 2020
04 Nov 2020 PSC07 Cessation of Ovace Modaber as a person with significant control on 28 October 2020
02 Nov 2020 PSC04 Change of details for Mr Ovace Miller as a person with significant control on 30 October 2020
30 Oct 2020 CH01 Director's details changed for Mr Ovace Miller on 30 October 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC01 Notification of Ovace Miller as a person with significant control on 7 May 2020
19 May 2020 AP01 Appointment of Mr Ovace Miller as a director on 7 May 2020
19 May 2020 AD01 Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS United Kingdom to 149 Cricklewood Lane London NW2 2EL on 19 May 2020
19 May 2020 PSC07 Cessation of John Stephen Wright as a person with significant control on 10 March 2020
19 May 2020 TM01 Termination of appointment of John Stephen Wright as a director on 10 March 2020
19 May 2020 TM01 Termination of appointment of Sharon Wright as a director on 10 March 2020
19 May 2020 PSC07 Cessation of Ovace Miller as a person with significant control on 7 May 2020
19 May 2020 TM01 Termination of appointment of Ovace Miller as a director on 19 May 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 100
13 May 2020 AD01 Registered office address changed from 149 Cricklewood Lane London NW2 2EL United Kingdom to 103 Station Road Ashington Northumberland NE63 8RS on 13 May 2020
13 May 2020 AP01 Appointment of Mr John Stephen Wright as a director on 10 March 2020