OCTAGLEN LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

14/02/1714 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

04/03/164 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

13/02/1513 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA SPRING-MILLS

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MILLS-FALLENIUS / 08/07/2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA MILLS-FALLENIUS

View Document

08/01/148 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MILLS-FALLENIUS / 18/11/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLS-FALLENIUS / 18/11/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL MAGNUS PETER FALLENIUS / 15/12/2013

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MILLS FALLENIUS / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLS FALLENIUS / 24/10/2011

View Document

10/02/1110 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MILLS FALLENIUS / 01/11/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLS FALLENIUS / 01/11/2010

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

11/01/9911 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

07/01/997 January 1999 ADOPT MEM AND ARTS 16/12/98

View Document

07/01/997 January 1999 £ NC 100/1000 16/12/98

View Document

18/11/9818 November 1998 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