OCTANE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-16 with no updates

View Document

27/08/2527 August 2025 Director's details changed for Mr Alexandru-Sorin Ciotau on 2025-08-26

View Document

26/08/2526 August 2025 Registered office address changed from Flat 6, 8 Mary Neuner Road London N8 0FH England to 124 City Road London EC1V 2NX on 2025-08-26

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Registered office address changed from 17 Palmers Road London N11 1SG England to Flat 6, 8 Mary Neuner Road London N8 0FH on 2024-04-24

View Document

05/03/245 March 2024 Change of details for Mr Alexandru-Sorin Ciotau as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Director's details changed for Mr Alexandru-Sorin Ciotau on 2024-03-01

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Palmers Road London N11 1SG on 2023-07-28

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Registered office address changed from 17 Palmers Road London N11 1SG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-10-31

View Document

28/10/2228 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Palmers Road London N11 1SG on 2022-10-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-08-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 41, Observatory Court, Flat 7 Friern Barnet Road London N11 1nd United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-14

View Document

13/10/2113 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 41, Observatory Court, Flat 7 Friern Barnet Road London N11 1nd on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115202490001

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU-SORIN CIOTAU / 14/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 41, OBSERVATORY COURT, FLAT 7 FRIERN BARNET ROAD LONDON N11 1ND UNITED KINGDOM

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU-SORIN CIOTAU / 14/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU-SORIN CIOTAU / 01/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 37A MANDEVILLE ROAD LONDON N14 7NJ UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

13/10/1813 October 2018 PSC'S CHANGE OF PARTICULARS / MR SORIN CIOTAU / 13/10/2018

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN CIOTAU / 13/10/2018

View Document

16/08/1816 August 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