Advanced company searchLink opens in new window

OCTOPUS FOUNDER PARTNER LIMITED

Company number SC409592

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 Nov 2017 AP01 Appointment of Luke Hakes as a director on 15 November 2017
16 Nov 2017 AP01 Appointment of Frederic Lardieg as a director on 15 November 2017
16 Nov 2017 AP01 Appointment of Alliott Cole as a director on 15 November 2017
16 Nov 2017 TM01 Termination of appointment of Alan Stewart Wallace as a director on 15 November 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Nov 2016 AP03 Appointment of Nicola Board as a secretary on 4 November 2016
09 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
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP .1
12 May 2015 AA Accounts for a dormant company 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
06 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP .1
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 October 2013
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP .1
23 Sep 2013 CH01 Director's details changed for Mr Jo Anthony Jason Oliver on 14 May 2013
23 Sep 2013 RP04 Second filing of TM01 previously delivered to Companies House
19 Sep 2013 TM01 Termination of appointment of Sebastien Canderle as a director
  • ANNOTATION A second filed TM01 was registered on 23/09/2013.
26 Apr 2013 AP01 Appointment of Dr Alan Stewart Wallace as a director
26 Apr 2013 AP01 Appointment of Mr Sebastien Canderle as a director