OCTIOCOR LTD

Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Abel Javier Ureta Vidal as a director on 2025-01-10

View Document

28/01/2528 January 2025 Appointment of Dr Hayley Patricia French as a director on 2024-12-06

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Registered office address changed from 201 Haverstock Hill Second Floor Fkgb London NW3 4QG England to Allia Future Business Centre the Guildhall Market Square Cambridge CB2 3QJ on 2024-10-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

31/01/2431 January 2024 Registered office address changed from C/O Watermill Accounting Limited Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to 201 Haverstock Hill Second Floor Fkgb London NW3 4QG on 2024-01-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to C/O Watermill Accounting Limited Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2023-01-26

View Document

26/01/2326 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

26/01/2326 January 2023 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 2023-01-26

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

12/01/2312 January 2023 Appointment of Dr Abel Javier Ureta Vidal as a director on 2022-12-16

View Document

12/01/2312 January 2023 Appointment of Dr Michael Thomas Roberts as a director on 2022-12-16

View Document

12/01/2312 January 2023 Appointment of Jason Alexander Mellad as a director on 2022-12-16

View Document

11/01/2211 January 2022 Incorporation

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