OCTISPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/10/243 October 2024 Appointment of Ms Hiu Ching Lam as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Pui Yan Tang as a director on 2024-09-30

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Appointment of Ms Yan Lam Lee as a director on 2023-07-20

View Document

25/07/2325 July 2023 Termination of appointment of Feng Zhou as a director on 2023-07-20

View Document

16/05/2316 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 35 Pond Street London NW3 2PN on 2023-05-16

View Document

17/03/2317 March 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-17

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Amended accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2110 August 2021 Registered office address changed from 71-75 Shelton Street Covent London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2021-08-10

View Document

06/08/216 August 2021 Registered office address changed from Room 1109 Octispace Limited, City Point 1 Ropemaker Street London, England EC2Y 9HU United Kingdom to 71-75 Shelton Street Covent London WC2H 9JQ on 2021-08-06

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR WEI JIANG

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / ABLE WIDE ENTERPRISES LIMITED / 03/06/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED FENG ZHOU

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR XIAO LUO

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR YING ZUO

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR BAIYUAN SU

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM ROOM 1109 OCTISPACE LIMITED ROPEMAKER STREET LONDON EC2Y 9HU ENGLAND

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM ROOM 1109 CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HU ENGLAND

View Document

10/05/1810 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAO LUO / 26/02/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR XIAO LUO

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR WEI JIANG

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR YUEPENG ZHANG

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR YANG YANG

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM RM 1506, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HU ENGLAND

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ABLE WIDE ENTERPRISES LIMITED

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS YANG ZUO / 25/01/2018

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 1A LICHFIELD ROAD CAMBRIDGE CB1 3SP UNITED KINGDOM

View Document

21/06/1721 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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