OCTOCHEF LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

12/05/2012 May 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR STEPHEN HAND

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HAND

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

12/05/2012 May 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

23/04/2023 April 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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