OCTAGON PRECISION PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Satisfaction of charge 090860810004 in full

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/02/2416 February 2024 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

16/02/2416 February 2024 Registration of charge 090860810008, created on 2024-02-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Satisfaction of charge 090860810007 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED OCTAGON PRECISION LIMITED CERTIFICATE ISSUED ON 12/06/20

View Document

12/06/2012 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090860810007

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090860810006

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMMONS / 19/08/2016

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA SIMMONS / 19/08/2016

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMMONS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SIMMONS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMMONS / 19/08/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SIMMONS / 19/08/2016

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090860810001

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090860810005

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090860810002

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090860810003

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090860810004

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090860810001

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090860810002

View Document

18/09/1418 September 2014 RE LOAN/ LEGAL CHARGE/ DEBENTURE/ RE UNLIMITED CORPORATEG GUARANTEE / RE LANDLORD WAIVER 11/09/2014

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information