OCTANGLE LTD

Company Documents

DateDescription
27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-11-27

View Document

27/11/2427 November 2024 Statement of affairs

View Document

04/09/244 September 2024 Termination of appointment of William John Haviland Hiley as a director on 2024-09-02

View Document

31/07/2431 July 2024 Current accounting period extended from 2024-07-31 to 2025-01-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

12/07/2412 July 2024 Change of details for Mr William John Haviland Hiley as a person with significant control on 2018-07-09

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Appointment of Mr Thomas Christopher Bridle as a director on 2023-11-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

02/07/192 July 2019 ADOPT ARTICLES 06/06/2019

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIDLE

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH WARNER

View Document

26/03/1926 March 2019 ADOPT ARTICLES 07/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HAVILAND HILEY / 07/03/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED THOMAS BRIDLE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MS HANNAH MAY BERNI WARNER

View Document

18/03/1918 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114548040001

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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