Advanced company searchLink opens in new window

OCTOPUS LEGACY LIMITED

Company number 11111047

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)
05 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
05 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
05 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
05 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
05 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Dec 2023 CERTNM Company name changed guardian angel network LIMITED\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
13 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
11 May 2023 AD01 Registered office address changed from Work.Life Hawley Crescent London NW1 8NP England to 20 Work.Life, 20 Red Lion Street London WC1R 4PS on 11 May 2023
18 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 SH10 Particulars of variation of rights attached to shares
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 216.515
30 Dec 2022 SH08 Change of share class name or designation
30 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2022 TM01 Termination of appointment of Andrew Jonathan Weisz as a director on 19 December 2022
19 Dec 2022 PSC07 Cessation of Samuel Dunbar Grice as a person with significant control on 8 December 2022
19 Dec 2022 PSC02 Notification of Octopus Estates Holdings Limited as a person with significant control on 2 November 2022
19 Dec 2022 AP01 Appointment of Mrs Ruth Anna Handcock as a director on 8 December 2022
19 Dec 2022 AP01 Appointment of Mr Daniel Peter Marsh as a director on 8 December 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 MA Memorandum and Articles of Association
09 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 189.975