OCTAGON I/O LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08

View Document

25/06/2525 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-11

View Document

25/06/2525 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-21

View Document

24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-06-06

View Document

22/05/2522 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

09/04/259 April 2025 Resolutions

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Appointment of Mr Gaetano Giuffrè as a director on 2025-03-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-26 with updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

24/11/2224 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

03/05/223 May 2022 Notification of a person with significant control statement

View Document

02/05/222 May 2022 Cessation of Raphael Scheps as a person with significant control on 2019-01-01

View Document

02/05/222 May 2022 Cessation of Gideon Farrell as a person with significant control on 2019-01-01

View Document

13/12/2113 December 2021 Appointment of Mr Sultan Mansour Akram Ojjeh as a director on 2021-06-07

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Christopher John Mairs as a director on 2021-03-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIRS

View Document

31/05/1931 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 194.8483

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COWLEY

View Document

19/03/1919 March 2019 SUB-DIVISION 26/07/18

View Document

19/03/1919 March 2019 21/12/18 STATEMENT OF CAPITAL GBP 186.5505

View Document

19/03/1919 March 2019 11/01/19 STATEMENT OF CAPITAL GBP 189.7058

View Document

19/03/1919 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 194.505

View Document

19/03/1919 March 2019 28/01/19 STATEMENT OF CAPITAL GBP 192.4031

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM PO BOX N1 7SB UNIT G2 UNION WHARF 23 WENLOCK ROAD LONDON N1 7SB UNITED KINGDOM

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O HARRISON CLARK RICKERBYS, COMPASS HOUSE CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 5 DEANSWAY HARRISON CLARK RICKERBYS (CORPORATE) 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

05/04/175 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 167.7

View Document

31/03/1731 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 165.09

View Document

07/03/177 March 2017 ADOPT ARTICLES 30/01/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O GIDEON FARRELL 24 AYLESTONE AVENUE LONDON NW6 7AA

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093291990001

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 141.86

View Document

23/10/1523 October 2015 ADOPT ARTICLES 09/10/2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR PETER LAWTON COWLEY

View Document

21/01/1521 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1521 January 2015 ADOPT ARTICLES 19/12/2014

View Document

26/11/1426 November 2014 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