Advanced company searchLink opens in new window

OCTAGONAL LIMITED

Company number 06214926

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 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/10/2018
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
12 Jun 2018 AP01 Appointment of Mr Anthony Binnie as a director on 28 March 2018
11 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Martin Davison as a director on 15 January 2018
30 Oct 2017 SH19 Statement of capital on 30 October 2017
  • GBP 283,613.443
30 Oct 2017 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
30 Oct 2017 OC138 Reduction of iss capital and minute (oc)
10 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share premium a/c cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 CS01 Confirmation statement made on 17 April 2017 with updates
07 Jun 2017 TM01 Termination of appointment of Grant Michael Roberts as a director on 7 June 2017
09 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
20 Jul 2016 AUD Auditor's resignation
30 Jun 2016 AUD Auditor's resignation
07 Jun 2016 AR01 Annual return made up to 17 April 2016 no member list
Statement of capital on 2016-06-07
  • GBP 1,103,707.543
07 Jun 2016 AP01 Appointment of Ms Samantha Esqulant as a director on 11 November 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,103,707.540
21 Jul 2015 AP03 Appointment of Mr Nilesh Jagatia as a secretary on 21 July 2015
21 Jul 2015 AD01 Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN to 2nd Floor 2 London Wall Buildings London EC2M 5PP on 21 July 2015
21 Jul 2015 TM02 Termination of appointment of Donald Ian George Layman Strang as a secretary on 21 July 2015
13 Jul 2015 AP01 Appointment of Mr Nilesh Jagatia as a director on 30 June 2015
13 Jul 2015 AP01 Appointment of Mr John William Gunn as a director on 30 June 2015