OCTAGON PRECISION PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-08-31 |
17/04/2417 April 2024 | Satisfaction of charge 090860810004 in full |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
16/02/2416 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-08-31 |
16/02/2416 February 2024 | Registration of charge 090860810008, created on 2024-02-15 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Satisfaction of charge 090860810007 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
12/06/2012 June 2020 | COMPANY NAME CHANGED OCTAGON PRECISION LIMITED CERTIFICATE ISSUED ON 12/06/20 |
12/06/2012 June 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/04/1830 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810007 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810006 |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT SIMMONS / 19/08/2016 |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA SIMMONS / 19/08/2016 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SIMMONS |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA SIMMONS |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/09/167 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMMONS / 19/08/2016 |
07/09/167 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SIMMONS / 19/08/2016 |
19/08/1619 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090860810001 |
19/08/1619 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810005 |
19/08/1619 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090860810002 |
14/06/1614 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810003 |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810004 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/09/1510 September 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
15/07/1515 July 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/09/1424 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810001 |
24/09/1424 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090860810002 |
18/09/1418 September 2014 | RE LOAN/ LEGAL CHARGE/ DEBENTURE/ RE UNLIMITED CORPORATEG GUARANTEE / RE LANDLORD WAIVER 11/09/2014 |
13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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