Advanced company searchLink opens in new window

OCTAGON I/O LTD

Company number 09329199

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)
16 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 398.8208
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
24 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
22 Jun 2022 SH08 Change of share class name or designation
22 Jun 2022 SH10 Particulars of variation of rights attached to shares
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 398.2542
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 264.9917
15 Jun 2022 TM01 Termination of appointment of Carl Liederman as a director on 15 June 2022
10 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2022 MA Memorandum and Articles of Association
07 Jun 2022 AP01 Appointment of Mr Carl Liederman as a director on 25 May 2022
07 Jun 2022 AP01 Appointment of Mr Mike Bishop as a director on 25 May 2022
07 Jun 2022 TM01 Termination of appointment of Sultan Mansour Akram Ojjeh as a director on 25 May 2022
03 May 2022 PSC08 Notification of a person with significant control statement
02 May 2022 PSC07 Cessation of Raphael Scheps as a person with significant control on 1 January 2019
02 May 2022 PSC07 Cessation of Gideon Farrell as a person with significant control on 1 January 2019
18 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2021 AP01 Appointment of Mr Sultan Mansour Akram Ojjeh as a director on 7 June 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
17 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jul 2021 TM01 Termination of appointment of Christopher John Mairs as a director on 10 March 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 251.8877
08 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates