CONRAN OCTOPUS LIMITED

Company Documents

DateDescription
07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

22/08/1922 August 2019 SAIL ADDRESS CHANGED FROM: 130 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SE ENGLAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HELY HUTCHINSON

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA LUXTON

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 1

View Document

19/01/1719 January 2017 SOLVENCY STATEMENT DATED 18/11/16

View Document

19/01/1719 January 2017 STATEMENT BY DIRECTORS

View Document

19/01/1719 January 2017 REDUCE ISSUED CAPITAL 22/11/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 15/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LUXTON / 15/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 15/10/2015

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR PIERRE DE CACQUERAY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA LUXTON

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 13/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 13/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LUXTON / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 13/04/2015

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MISS ANGELA LUXTON

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MISS ANGELA LUXTON

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR HENRI MASUREL

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY HENRI MASUREL

View Document

20/11/1220 November 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2-4 HERON QUAY LONDON E14 4JP

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 COMPANY BUSINESS 13/06/07

View Document

27/07/0727 July 2007 COMPANY BUSINESS 13/06/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

14/03/0014 March 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9824 August 1998 RETURN MADE UP TO 03/08/98; CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/09/9217 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9217 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 S369(4) SHT NOTICE MEET 15/07/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 S369(4) SHT NOTICE MEET 15/07/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9115 April 1991 SHARE CONVERSION 20/03/91

View Document

15/04/9115 April 1991 SHARE CONVESION 20/03/91

View Document

15/04/9115 April 1991 SHARE CONVERSION 20/03/91

View Document

15/04/9115 April 1991 SHARE CONVERSION 20/03/91

View Document

15/04/9115 April 1991 SHARE CONVERSION 20/03/91

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8811 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 59 GROSVENOR STREET LONDON W1

View Document

16/12/8716 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/11/8720 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED

View Document

24/06/8624 June 1986 NEW DIRECTOR APPOINTED

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