Advanced company searchLink opens in new window

OCTOPUS RENEWABLES LIMITED

Company number 05857926

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)
24 Dec 2019 TM01 Termination of appointment of Ben Silas St John Penaliggon as a director on 20 December 2019
17 Oct 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 17 October 2019
17 Oct 2019 TM02 Termination of appointment of Suzanna Eloise Lauren Waterhouse as a secretary on 11 October 2019
27 Aug 2019 AA Full accounts made up to 30 April 2019
09 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
17 May 2019 MR01 Registration of charge 058579260001, created on 17 May 2019
15 Mar 2019 AP01 Appointment of Mr Kevin Thomas Beirne as a director on 15 March 2019
15 Mar 2019 AP01 Appointment of Benjamin Silas St John Penaliggon as a director on 15 March 2019
15 Mar 2019 TM01 Termination of appointment of Timothy Andrew Meggitt as a director on 13 March 2019
23 Aug 2018 AA Full accounts made up to 30 April 2018
22 Aug 2018 PSC02 Notification of Octopus Healthcare Sub Holdings Ltd as a person with significant control on 6 April 2016
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
25 May 2018 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director on 24 May 2018
20 Oct 2017 PSC05 Change of details for a person with significant control
30 Aug 2017 AA Full accounts made up to 30 April 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
07 Mar 2017 AP03 Appointment of Ms Suzanna Eloise Lauren Waterhouse as a secretary on 28 February 2017
07 Mar 2017 TM02 Termination of appointment of Patricia Standaloft as a secretary on 28 February 2017
13 Jan 2017 AA Full accounts made up to 30 April 2016
17 Oct 2016 CH01 Director's details changed for Tim Meggitt on 30 October 2015
03 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
14 Jul 2016 CH01 Director's details changed for Tim Meggitt on 15 June 2016
13 Jul 2016 CH01 Director's details changed for Mr Michael William Adams on 15 June 2016
21 Apr 2016 CH01 Director's details changed for Tim Meggitt on 29 March 2016
05 Jan 2016 AA Full accounts made up to 30 April 2015