Advanced company searchLink opens in new window

OCTOPUS NOMINEES LIMITED

Company number 03974194

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)
18 Dec 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 28 November 2019
18 Dec 2019 TM02 Termination of appointment of Parisha Kanani as a secretary on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Stuart Keith Jackson as a director on 6 December 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
08 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
23 Apr 2018 TM02 Termination of appointment of Nicola Board as a secretary on 9 April 2018
23 Apr 2018 AP03 Appointment of Parisha Kanani as a secretary on 9 April 2018
11 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Jul 2017 CH01 Director's details changed for Mr Simon Andrew Rogerson on 23 June 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
09 Nov 2016 AP03 Appointment of Nicola Board as a secretary on 4 November 2016
09 Nov 2016 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 4 November 2016
27 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jan 2015 CH03 Secretary's details changed for Tracey Jane Spevack on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Alistair John Seabright on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
11 Aug 2014 TM01 Termination of appointment of Guy Bruce Myles as a director on 31 July 2014
20 May 2014 AP03 Appointment of Tracey Jane Spevack as a secretary