OCTAGON RECRUITMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/05/2523 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Jabe Albert Bean as a director on 2025-02-25

View Document

26/02/2526 February 2025 Cessation of Jabe Albert Bean as a person with significant control on 2025-02-25

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Director's details changed for Mr Bhavesh Patel on 2024-04-30

View Document

13/05/2413 May 2024 Change of details for Mr Steven Thomas John Bernat as a person with significant control on 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

01/02/231 February 2023 Change of details for Mr Steven Thomas John Bernat as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Steven Thomas John Bernat on 2023-02-01

View Document

04/01/234 January 2023 Registered office address changed from Mansion House Wrest Park Silsoe Bedford Bedfordshire MK45 4HR England to Suite 5 ,Trent House University Way Cranfield Technology Park Bedford Bedfordshire MK43 0AN on 2023-01-04

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

21/11/2221 November 2022 Particulars of variation of rights attached to shares

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113638540001

View Document

10/09/1910 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS JOHN BERNAT / 04/06/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM ROOM 12, MANSION HOUSE WREST PARK SILSOE BEDFORD BEDFORDSHIRE MK45 4HR UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 120

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR STEVEN THOMAS JOHN BERNAT

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 57 AMPTHILL ROAD FLITWICK BEDFORD MK45 1AZ UNITED KINGDOM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JABE BEAN

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR BHAVESH PATEL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JABE ALBERT BEAN

View Document

16/05/1816 May 2018 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