- Company Overview for OCTOPUS ENERGY LIMITED (09263424)
- Filing history for OCTOPUS ENERGY LIMITED (09263424)
- People for OCTOPUS ENERGY LIMITED (09263424)
- Charges for OCTOPUS ENERGY LIMITED (09263424)
- Registers for OCTOPUS ENERGY LIMITED (09263424)
- More for OCTOPUS ENERGY LIMITED (09263424)
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) |
---|---|---|---|
18 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
12 Feb 2016 | AP03 | Appointment of Tracey Jane Spevack as a secretary on 25 January 2016 | |
22 Jan 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 April 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Christopher Robert Hulatt as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Simon Andrew Rogerson as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Stuart Keith Jackson as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Greg Sean Jackson as a director on 11 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr James Andrew Eddison as a director on 11 January 2016 | |
22 Dec 2015 | MR01 | Registration of charge 092634240001, created on 18 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
21 Aug 2015 | CERTNM |
Company name changed mercury energy supply LIMITED\certificate issued on 21/08/15
|
|
21 Aug 2015 | AD01 | Registered office address changed from 33 Holburn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 21 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 13 August 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 13 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Samuel Handfield-Jones as a director on 13 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 33 Holburn London EC1N 2HT on 13 August 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|