OCTO INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with updates |
22/01/2422 January 2024 | Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 2024-01-22 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Cessation of Satheeswaran Chandrasegaram as a person with significant control on 2022-02-17 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
21/02/2221 February 2022 | Notification of Santhirasegaram Ketheeswaran as a person with significant control on 2022-02-17 |
17/02/2217 February 2022 | Appointment of Mr Santhirasegaram Ketheeswaran as a director on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Satheeswaran Chandrasegaram as a director on 2022-02-17 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
15/05/1815 May 2018 | FIRST GAZETTE |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
09/03/189 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/12/1712 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/04/1611 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/163 February 2016 | DISS40 (DISS40(SOAD)) |
02/02/162 February 2016 | FIRST GAZETTE |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 09 RALEIGH AVENUE HAYES MIDDLESEX UB4 0ED |
05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075362410001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075362410003 |
26/09/1426 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075362410002 |
09/05/149 May 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/08/137 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075362410001 |
16/03/1316 March 2013 | DISS40 (DISS40(SOAD)) |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1313 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | FIRST GAZETTE |
11/04/1211 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATHEESWARAN CHANDRA / 12/01/2012 |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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