OCTAVO GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/04/2327 April 2023 Change of details for Mr Kristian Knowles as a person with significant control on 2023-03-22

View Document

26/04/2326 April 2023 Director's details changed for Mr Kristian Knowles on 2023-03-22

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-11-30

View Document

24/03/2324 March 2023 Director's details changed for Mr Kristian Knowles on 2023-03-22

View Document

23/03/2323 March 2023 Change of details for Mr Kristian Knowles as a person with significant control on 2023-03-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Cessation of Marilyn Monica Knowles as a person with significant control on 2021-09-01

View Document

28/11/2128 November 2021 Termination of appointment of Marilyn Monica Knowles as a director on 2021-11-16

View Document

28/11/2128 November 2021 Appointment of Mr Karlos Francisco Knowles as a director on 2021-11-17

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA KNOWLES / 23/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN MONICA KNOWLES / 23/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN KNOWLES / 23/11/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA KNOWLES / 04/11/2016

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 311 SHOREHAM STREET SHEFFIELD SOUTH YORKSHIRE S2 4FA

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/01/1527 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/01/143 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS VERONICA KNOWLES

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR KRISTIAN KNOWLES

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS MARILYN MONICA KNOWLES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR VERONICA KNOWLES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARILYN KNOWLES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KNOWLES

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS VERONICA KNOWLES

View Document

03/01/123 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 24/11/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN KNOWLES / 22/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN KNOWLES / 22/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN MONICA KNOWLES / 22/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN MONICA KNOWLES / 22/02/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 26 PLUMPTON PARK SHAFTON BARNSLEY SOUTH YORKSHIRE S728WF UNITED KINGDOM

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0824 November 2008 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