- Company Overview for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- Filing history for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- People for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- Charges for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
- More for CODA OCTOPUS PRODUCTS LIMITED (SC151068)
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) |
---|---|---|---|
12 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
29 Jun 2022 | AUD | Auditor's resignation | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
06 May 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
03 Feb 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
01 Sep 2020 | MR04 | Satisfaction of charge 5 in full | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
15 Apr 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Richard Adams as a director on 4 January 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 May 2017 | AD01 | Registered office address changed from Anderson House 2nd Floor Breadalbane Street Edinburgh EH6 5JR to 38 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 25 May 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 3 in full | |
25 Apr 2017 | TM01 | Termination of appointment of Geoffrey Turner as a director on 4 April 2017 | |
13 Feb 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
26 Jan 2017 | MR04 | Satisfaction of charge SC1510680006 in full | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | TM01 | Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Blair Graeme Cunningham as a director on 24 May 2016 | |
04 Mar 2016 | AA | Accounts for a small company made up to 31 October 2015 |