OCTAVA HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Second filing of Confirmation Statement dated 2024-10-17

View Document

30/10/2430 October 2024 Appointment of Mr Stephen Hickson as a director on 2024-10-17

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Victoria Ann Vernon as a director on 2024-10-17

View Document

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

View Document

28/10/2428 October 2024 Cessation of Stichting Administratiekantoor Lukratief Investering as a person with significant control on 2024-10-16

View Document

28/10/2428 October 2024 Notification of Daniil Vladimirovich Maslov as a person with significant control on 2024-10-16

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Notification of Stichting Administratiekantoor Lukratief Investering as a person with significant control on 2023-11-17

View Document

22/11/2322 November 2023 Cessation of Alexander Ostrovskiy as a person with significant control on 2023-11-17

View Document

22/11/2322 November 2023 Cessation of Kirill Yurovskiy as a person with significant control on 2023-11-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Appointment of Miss Victoria Ann Vernon as a director on 2022-11-25

View Document

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

View Document

08/12/228 December 2022 Termination of appointment of Dean Barrow as a director on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return

View Document

15/08/1615 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 22 BILLET STREET TAUNTON SOMERSET TA1 3NG

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR DEAN BARROW

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 ADOPT ARTICLES 25/02/2013

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information