OCTET LTD

Company Documents

DateDescription
31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM
BRIDGE HOUSE 3 FLEET ROAD
FARNBOROUGH
HANTS
GU14 9RU

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUISA MARTINS / 20/09/2011

View Document

07/02/127 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BURGESS

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUISA MARTINS / 08/01/2011

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR STUART SCOTT BURGESS

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/1016 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUISA MARTINS / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE HOCKNEY / 16/02/2010

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/01/08 PARTIAL EXEMPTION

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
7 PETWORTH ROAD
HASLEMERE
SURREY
GU27 2JB

View Document

11/03/0811 March 2008 SECRETARY APPOINTED YVONNE HOCKNEY

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 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