OCTAGON BUSINESS DEVELOPMENT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM C/O 35-37 HIGH ST 35 - 37 HIGH STREET BARROW UPON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 8PY

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COOK / 01/06/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

17/02/1317 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR SVETLANA PAVLOVA

View Document

30/01/1330 January 2013 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 3F VIRGINIA HOUSE 56 WARWICK RD OLTON SOLIHULL WEST MIDLANDS B92 7HX ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/06/125 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 20 UPPER FANT RD MAIDSTONE KENT ME16 8DN UNITED KINGDOM

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COOK / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS SVETLANA PAVLOVA

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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