OCTAGON DESIGN AND MARKETING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM HAWKSNEST COTTAGE GREAT NORTH ROAD BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6AB

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ORRIDGE / 15/02/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM BRITANNIC CHAMBERS 8A CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S80 1PH

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/10/144 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032015620002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032015620001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR RICHARD DANE

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/05/1122 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS CAROLINE ORRIDGE

View Document

08/07/108 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 10

View Document

08/07/108 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 2

View Document

08/07/108 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA MOFFETT

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MOFFETT / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE KENYON / 21/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 8 STANLEY STREET WORKSOP NOTTINGHAMSHIRE S81 7HX

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: ENTERPRISE HOUSE ENTERPRISE BUSINESS CENTRE CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7QF

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.

View Document

21/05/9621 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company