SIAMESE OCTOPUS LIMITED
Company Documents
Date | Description |
---|---|
23/08/2323 August 2023 | Final Gazette dissolved following liquidation |
23/08/2323 August 2023 | Final Gazette dissolved following liquidation |
23/05/2323 May 2023 | Final account prior to dissolution in CVL |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN BELL / 01/05/2017 |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT BELL / 01/05/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 53 HIGH STREET DUMBARTON G82 1LS |
01/06/121 June 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT BELL / 13/01/2011 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN BELL / 13/01/2011 |
01/07/101 July 2010 | DIRECTOR APPOINTED MR ERIC ROBERT BELL |
25/05/1025 May 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN BELL / 27/04/2010 |
30/04/1030 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ERIC ROBERT BELL / 27/04/2010 |
27/04/0927 April 2009 | 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