OCTAGONAL LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-07-21 with updates

View Document

07/05/247 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Director's details changed for Mr John William Gunn on 2024-01-09

View Document

01/11/231 November 2023 Director's details changed for Mr Nilesh Kumar Jagatia on 2023-10-25

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-07-21 with updates

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Auditor's resignation

View Document

22/02/2222 February 2022 Auditor's resignation

View Document

17/11/2117 November 2021 Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to C/O Global Investment Strategy Uk Limited 200 Aldersgate Street London EC1A 4HD on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 2nd Floor 2 London Wall Buildings London EC2M 5PP England to 200 Aldersgate Street London EC1A 4HD on 2021-11-17

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-04-17 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/10/1929 October 2019 RECEIVE ACCOUNTS/RE-APPOINT DIR AND AUDITORS 18/10/2019

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM GUNN

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/11/185 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ANTHONY BINNIE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVISON

View Document

30/10/1730 October 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/10/1730 October 2017 30/10/17 STATEMENT OF CAPITAL GBP 283613.443

View Document

30/10/1730 October 2017 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

10/10/1710 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERTS

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

30/06/1630 June 2016 AUDITOR'S RESIGNATION

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS SAMANTHA ESQULANT

View Document

07/06/167 June 2016 17/04/16 NO MEMBER LIST

View Document

27/07/1527 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 1103707.540

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MR NILESH JAGATIA

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM SUITE 3B 38 JERMYN STREET LONDON SW1Y 6DN

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY DONALD STRANG

View Document

13/07/1513 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASON BERRY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD STRANG

View Document

13/07/1513 July 2015 CONSOLIDATION 29/06/15

View Document

13/07/1513 July 2015 SUB-DIVISION 29/06/15

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR NILESH JAGATIA

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR JOHN WILLIAM GUNN

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR GRANT MICHAEL ROBERTS

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MARTIN DAVISON

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 17/04/15 NO MEMBER LIST

View Document

01/05/151 May 2015 21/01/15 STATEMENT OF CAPITAL GBP 905953.5105

View Document

01/05/151 May 2015 25/11/14 STATEMENT OF CAPITAL GBP 804442.8085

View Document

30/04/1530 April 2015 15/07/14 STATEMENT OF CAPITAL GBP 683609.4705

View Document

30/04/1530 April 2015 22/09/14 STATEMENT OF CAPITAL GBP 720609.4745

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR HAMISH HARRIS

View Document

30/04/1530 April 2015 07/11/14 STATEMENT OF CAPITAL GBP 803942.8085

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JASON CHARLES BERRY

View Document

26/06/1426 June 2014 03/04/14 STATEMENT OF CAPITAL GBP 464542.8085

View Document

26/06/1426 June 2014 10/09/13 STATEMENT OF CAPITAL GBP 462542.8085

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MALING

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS

View Document

26/06/1426 June 2014 17/04/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 07/02/14 STATEMENT OF CAPITAL GBP 576209.4755

View Document

26/06/1426 June 2014 04/04/14 STATEMENT OF CAPITAL GBP 667876.1415

View Document

22/04/1422 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 03/01/14 STATEMENT OF CAPITAL GBP 434415.1325

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY SIMON BARRELL

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 3RD FLOOR 33 QUEEN STREET LONDON EC4R 1BR ENGLAND

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED SURETRACK MONITORING PLC CERTIFICATE ISSUED ON 21/11/13

View Document

23/10/1323 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 434415.1325

View Document

16/10/1316 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1316 October 2013 CONSOLIDATION SUB-DIVISION 02/10/13

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM WOLFE LODGE FARNHAM ROAD BORDON HAMPSHIRE GU35 0NH

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR HAMISH HAMLYN HARRIS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DANIEL JOHN SHILTON MALING

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WISE

View Document

10/05/1310 May 2013 17/04/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1219 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 309404.4305

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 368173.8350

View Document

24/10/1224 October 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/10/1224 October 2012 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

21/09/1221 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1221 September 2012 SHARE PREM A/C AND DEFERRED SHARES BE CANCELLED/ APPROVE CALL OPTION AND BUY BACK/SLE OF ISSD CAPITAL IN SURETRACK EUROPE LIMITED APPROVED 05/03/2012

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON GREGORY BARRELL / 07/03/2012

View Document

28/05/1228 May 2012 17/04/12 NO MEMBER LIST

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 17A THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR BRIAN PETER WISE

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIRONS

View Document

10/01/1210 January 2012 SECRETARY APPOINTED SIMON GREGORY BARRELL

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY DARREN STRETTON

View Document

30/09/1130 September 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

09/08/119 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 4170843.335

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

02/06/112 June 2011 SECRETARY APPOINTED DARREN PAUL STRETTON

View Document

02/06/112 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL FAIRBOTHAM

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR JOHN BAIN NICOL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOMPSON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINACRE

View Document

06/01/116 January 2011 SECTION 519

View Document

16/11/1016 November 2010 03/08/10 STATEMENT OF CAPITAL GBP 4133343.335

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRBOTHAM

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR SIMON GREGORY BARRELL

View Document

10/08/1010 August 2010 SUB-DIVISION 02/08/10

View Document

10/08/1010 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 4001430.00

View Document

23/04/1023 April 2010 AUDITOR'S RESIGNATION

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIGBY RAM

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DIGBY CHETWODE RAM

View Document

10/09/0910 September 2009 ADOPT ARTICLES 31/07/2009

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JOCK PATON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MATTHEW TOMPSON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MICHAEL GRANT FAIRBOTHAM

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 APPLICATION COMMENCE BUSINESS

View Document

10/07/0710 July 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/06/0727 June 2007 SHARES AGREEMENT OTC

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08

View Document

23/05/0723 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED BOSS MONITORING GROUP PLC CERTIFICATE ISSUED ON 11/05/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 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