Advanced company searchLink opens in new window

OCTOPUS COMMUNICATIONS CONSULTANCY LTD

Company number 03842600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 AA Full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
12 Jun 2023 PSC07 Cessation of Theoctopus Group Ltd as a person with significant control on 1 April 2022
08 Feb 2023 AP01 Appointment of Ms Juanita Maree Draude as a director on 31 January 2023
05 Jan 2023 TM01 Termination of appointment of Joanna Elizabeth Coombs as a director on 31 December 2022
23 Dec 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
20 Sep 2022 PSC02 Notification of Mms Uk Holdings Limited as a person with significant control on 1 April 2022
07 Jan 2022 AP01 Appointment of Ms Joanna Elizabeth Coombs as a director on 9 September 2021
15 Dec 2021 TM01 Termination of appointment of Sam Hawkey as a director on 9 September 2021
01 Oct 2021 AD02 Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 1st Floor, 2 Television Centre Wood Lane London W12 7FR
01 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
30 Sep 2021 AD04 Register(s) moved to registered office address 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 CC04 Statement of company's objects
29 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2021 AP01 Appointment of Jason Spencer Braddick as a director on 8 February 2021
14 Feb 2021 AP01 Appointment of Sam Hawkey as a director on 8 February 2021
14 Feb 2021 AP03 Appointment of Philippa Muwanga as a secretary on 8 February 2021
14 Feb 2021 AA01 Current accounting period extended from 30 December 2021 to 31 December 2021
14 Feb 2021 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 14 February 2021
14 Feb 2021 TM01 Termination of appointment of Harvinder Singh Virdee as a director on 8 February 2021