OCTAVA HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/11/247 November 2024 | Second filing of Confirmation Statement dated 2024-10-17 |
30/10/2430 October 2024 | Appointment of Mr Stephen Hickson as a director on 2024-10-17 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-17 with updates |
29/10/2429 October 2024 | Termination of appointment of Victoria Ann Vernon as a director on 2024-10-17 |
29/10/2429 October 2024 | Registered office address changed from Manor House 143 High Street Honiton EX14 1LJ England to 33 st Michaels Church Street Ledbury HR8 1EB on 2024-10-29 |
28/10/2428 October 2024 | Cessation of Stichting Administratiekantoor Lukratief Investering as a person with significant control on 2024-10-16 |
28/10/2428 October 2024 | Notification of Daniil Vladimirovich Maslov as a person with significant control on 2024-10-16 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/11/2322 November 2023 | Notification of Stichting Administratiekantoor Lukratief Investering as a person with significant control on 2023-11-17 |
22/11/2322 November 2023 | Cessation of Alexander Ostrovskiy as a person with significant control on 2023-11-17 |
22/11/2322 November 2023 | Cessation of Kirill Yurovskiy as a person with significant control on 2023-11-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Appointment of Miss Victoria Ann Vernon as a director on 2022-11-25 |
08/12/228 December 2022 | Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD to Manor House 143 High Street Honiton EX14 1LJ on 2022-12-08 |
08/12/228 December 2022 | Termination of appointment of Dean Barrow as a director on 2022-11-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/05/2125 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/09/1719 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/08/1615 August 2016 | Annual return |
15/08/1615 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 22 BILLET STREET TAUNTON SOMERSET TA1 3NG |
13/01/1513 January 2015 | DIRECTOR APPOINTED MR DEAN BARROW |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON |
03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | ADOPT ARTICLES 25/02/2013 |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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