OCTEPOS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Termination of appointment of Paul Stracy Wootten as a director on 2024-08-10

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Accounts for a small company made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Accounts for a small company made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRACY WOOTTEN / 24/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH BHIKHABHAI PATEL / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRACY WOOTTEN / 23/10/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KAMAL DAVE / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAMESH BHIKHABHAI PATEL / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAJNIKANT DAYABHAI PATEL / 23/10/2017

View Document

02/03/172 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066341900001

View Document

02/10/152 October 2015 DIRECTOR APPOINTED PAUL STRACY WOOTTEN

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED RAMESH PATEL

View Document

14/09/1514 September 2015 SECRETARY APPOINTED KAMAL DAVE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR GWILYM DAVIES

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY GWILYM DAVIES

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1ST FLOOR CRYSTAL GATE 28-30 WORSHIP STREET LONDON EC2A 2AH

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 150001

View Document

16/07/1516 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/08/1410 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFIN

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 01/07/11 NO CHANGES

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 01/07/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 4TH FLOOR CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ UNITED KINGDOM

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED OCTIPOS LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

01/07/081 July 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