OCTOPUS DEPLOY LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

17/11/2317 November 2023 Accounts for a small company made up to 2023-06-30

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

25/01/2225 January 2022 Accounts for a small company made up to 2021-06-30

View Document

18/11/2118 November 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Octopus Deploy 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-11-18

View Document

07/08/217 August 2021 Registered office address changed from Unit 5 Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-08-07

View Document

11/09/2011 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STOVELL / 21/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MRS SONIA TAMARA STOVELL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM THE BARN, DUCK END OFFORD ROAD GRAVELEY ST. NEOTS CAMBRIDGESHIRE PE19 6PP ENGLAND

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED DR SIMON DAVID GALBRAITH

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM NEWNHAM HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ UNITED KINGDOM

View Document

06/08/186 August 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

24/07/1824 July 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