Advanced company searchLink opens in new window

OCTOPUS TITAN VCT 3 PLC

Company number 06523078

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)
28 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares sec 551, deed of variation , offer agreement 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2013 AA Full accounts made up to 31 October 2012
21 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
14 Sep 2012 AP03 Appointment of Patricia Standaloft as a secretary
13 Sep 2012 TM02 Termination of appointment of Tracey Spevack as a secretary
15 May 2012 SH03 Purchase of own shares.
01 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,151,346.8
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,147,507.4
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,145,037.5
30 Mar 2012 AR01 Annual return made up to 4 March 2012 no member list
27 Mar 2012 AA Full accounts made up to 31 October 2011
27 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Empowerment to make allotments of equity securities 21/03/2012
16 Mar 2012 SH03 Purchase of own shares.
16 Dec 2011 AP01 Appointment of Mr David George Bundred as a director
16 Dec 2011 TM01 Termination of appointment of Christopher Hulatt as a director
20 Sep 2011 TM02 Termination of appointment of Celia Linda Whitten as a secretary
20 Sep 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
11 Jul 2011 AA Interim accounts made up to 30 April 2011
10 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2011 AA Full accounts made up to 31 October 2010
23 Mar 2011 SH03 Purchase of own shares.
21 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010