BREAKDANCING OCTOPUS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Registered office address changed from 1 Kings Avenue 1 Kings Avenue London N21 3NA England to 1 Kings Avenue London N21 3NA on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 7 the Courtyard 50 Lynton Road London N8 8SL England to 1 Kings Avenue 1 Kings Avenue London N21 3NA on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

13/12/2013 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM GROUND FLOOR 31 KENTISH TOWN ROAD LONDON NW1 8NL ENGLAND

View Document

28/10/1928 October 2019 Registered office address changed from , Ground Floor 31 Kentish Town Road, London, NW1 8NL, England to 1 Kings Avenue London N21 3NA on 2019-10-28

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED THE HIVE CLOUD LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

10/03/1710 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 Registered office address changed from , 31 Kentish Town Road, London, NW1 8NL, England to 1 Kings Avenue London N21 3NA on 2016-07-08

View Document

08/07/168 July 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 31 KENTISH TOWN ROAD LONDON NW1 8NL ENGLAND

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA TURNER / 06/07/2016

View Document

06/07/166 July 2016 Registered office address changed from , 146 Seven Sisters Road, London, N7 7PL, England to 1 Kings Avenue London N21 3NA on 2016-07-06

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 146 SEVEN SISTERS ROAD LONDON N7 7PL ENGLAND

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TURNER / 06/07/2016

View Document

18/05/1618 May 2016 Registered office address changed from , G15 Regent Studios, 1 Thane Villas, London, N7 7PH to 1 Kings Avenue London N21 3NA on 2016-05-18

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM G15 REGENT STUDIOS 1 THANE VILLAS LONDON N7 7PH

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 25A PENN ROAD LONDON N7 9RD UNITED KINGDOM

View Document

20/12/1320 December 2013 Registered office address changed from , 25a Penn Road, London, N7 9rd, United Kingdom on 2013-12-20

View Document

07/09/137 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/05/131 May 2013 COMPANY NAME CHANGED LONDON TEC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR GRANT TURNER

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 DIRECTOR APPOINTED MR GRANT TURNER

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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