OCTAVIA STORES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
04/05/244 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
08/05/238 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with updates |
11/10/2211 October 2022 | Termination of appointment of Manjit Kaur as a secretary on 2022-10-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
12/03/1912 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/08/1812 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
20/05/1620 May 2016 | 31/10/15 TOTAL EXEMPTION FULL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/11/133 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
03/11/133 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KASHMIRA SINGH BHATTI / 10/08/2010 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 23 MERRYCREST AVENUE GIFFNOCK GLASGOW G46 6BT |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KASHMIRA SINGH BHATTI / 20/10/2010 |
21/10/1021 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KASHMIRA SINGH BHATTI / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KASHMIRA SINGH BHATTI / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
01/10/021 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
02/11/012 November 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
29/09/9929 September 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
03/06/993 June 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
02/10/982 October 1998 | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS |
04/07/984 July 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
17/10/9717 October 1997 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
01/05/971 May 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
09/10/969 October 1996 | RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS |
06/09/966 September 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
12/10/9512 October 1995 | RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS |
10/07/9510 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
09/05/959 May 1995 | RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS |
05/01/945 January 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/01/945 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/10/9320 October 1993 | DIRECTOR RESIGNED |
20/10/9320 October 1993 | SECRETARY RESIGNED |
20/10/9320 October 1993 | REGISTERED OFFICE CHANGED ON 20/10/93 FROM: NO. 3 BRIDGE OF WEIR ROAD KILMACOLM RENFREWSHIRE PA13 4AE |
07/10/937 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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