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)
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 434,415.1325
17 Apr 2014 TM01 Termination of appointment of Simon Barrell as a director
16 Dec 2013 AP03 Appointment of Mr Donald Ian George Layman Strang as a secretary
16 Dec 2013 TM02 Termination of appointment of Simon Barrell as a secretary
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2013 AP01 Appointment of Mr Donald Ian George Layman Strang as a director
24 Nov 2013 AD01 Registered office address changed from 3Rd Floor 33 Queen Street London EC4R 1BR England on 24 November 2013
21 Nov 2013 CERTNM Company name changed suretrack monitoring PLC\certificate issued on 21/11/13
  • CONNOT ‐
23 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 434,415.1325
16 Oct 2013 SH02 Consolidation and sub-division of shares on 2 October 2013
16 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disposal/subdivision 02/10/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2013 AD01 Registered office address changed from Wolfe Lodge Farnham Road Bordon Hampshire GU35 0NH on 8 October 2013
02 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
02 Oct 2013 TM01 Termination of appointment of Brian Wise as a director
02 Oct 2013 AP01 Appointment of Mr Daniel John Shilton Maling as a director
02 Oct 2013 AP01 Appointment of Mr Hamish Hamlyn Harris as a director
10 May 2013 AR01 Annual return made up to 17 April 2013 no member list
19 Dec 2012 SH07 Cancellation of shares by a PLC. Statement of capital on 26 November 2012
19 Dec 2012 SH03 Purchase of own shares.
24 Oct 2012 SH19 Statement of capital on 24 October 2012
  • GBP 368,173.8350
24 Oct 2012 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
24 Oct 2012 OC138 Reduction of iss capital and minute (oc)
21 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c and deferred shares be cancelled/ approve call option and buy back/sle of issd capital in suretrack europe LIMITED approved 05/03/2012
18 Sep 2012 AA Group of companies' accounts made up to 31 March 2012