Advanced company searchLink opens in new window

COPPER OCTOPUS LTD

Company number 08995399

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)
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
16 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
16 Jan 2024 AD01 Registered office address changed from 14 Levitt Lane Waterbeach Cambridge CB25 9AZ England to 17 Osier Way Great Cambourne Cambridge CB23 6GB on 16 January 2024
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
20 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
20 Jan 2023 AD01 Registered office address changed from 14 14 Levitt Lane Waterbeach Cambridgeshire CB25 9AZ United Kingdom to 14 Levitt Lane Waterbeach Cambridge CB25 9AZ on 20 January 2023
08 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
18 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
05 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
05 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
14 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Dec 2018 AD01 Registered office address changed from Baptist Chapel Causeway Road Broughton Huntingdon PE28 3AS England to 14 14 Levitt Lane Waterbeach Cambridgeshire CB25 9AZ on 31 December 2018
29 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
10 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
07 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
22 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
17 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
30 Oct 2016 TM01 Termination of appointment of Norman Keith Sharam as a director on 30 October 2016
30 Aug 2016 AP01 Appointment of Mr Edward Tudor Sharam as a director on 30 August 2016
30 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N17GU England to Baptist Chapel Causeway Road Broughton Huntingdon PE28 3AS on 30 August 2016
28 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N17GU on 28 August 2016
11 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
28 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015