RED OCTOPUS LTD

Company Documents

DateDescription
28/10/2428 October 2024

View Document

04/09/244 September 2024 Registered office address changed from The Old Warehouse 13 Park Street Worcester WR5 1AA England to 110 Battenhall Road Worcester WR5 2BT on 2024-09-04

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MARTIN

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/09/1911 September 2019 Registered office address changed from , Units 13 - 15 Canalside Complex Lowesmoor Wharf, Worcester, WR1 2RS, England to 110 Battenhall Road Worcester WR5 2BT on 2019-09-11

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM UNITS 13 - 15 CANALSIDE COMPLEX LOWESMOOR WHARF WORCESTER WR1 2RS ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MARTIN

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM COUNTY HOUSE ST MARYS STREET WORCESTER WR1 1HB

View Document

21/03/1821 March 2018 Registered office address changed from , County House St Marys Street, Worcester, WR1 1HB to 110 Battenhall Road Worcester WR5 2BT on 2018-03-21

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/05/1619 May 2016 01/12/15 STATEMENT OF CAPITAL GBP 1

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS SOPHIE LOUISE MARTIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/11/1420 November 2014 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