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)
05 Aug 2016 AD01 Registered office address changed from 337 Bath Road Slough SL1 5PR to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 5 August 2016
21 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,520
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 MR01 Registration of charge 038426000003, created on 22 December 2014
23 Oct 2014 CH01 Director's details changed for Mr Harvinder Singh Virdee on 2 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,520
10 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,520
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 SH06 Cancellation of shares. Statement of capital on 26 June 2013
  • GBP 1,520
26 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2013 SH03 Purchase of own shares.
08 Jan 2013 TM01 Termination of appointment of Ceri Springsguth as a director
10 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 TM01 Termination of appointment of David King as a director
25 Sep 2012 CH01 Director's details changed for Mr Ceri Thomas Springsguth on 25 September 2012
22 May 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ceri Thomas Springsguth
15 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/01/2012
15 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 1520 ord share of 1.00 each subdivide inton 152000 ord shares of 0.01 each 06/04/2011
15 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends to director 27/01/2012