OCTOPUS NOMINEES LIMITED

03974194
6TH FLOOR, 33 HOLBORN LONDON EC1N 2HT

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
30 May 2024 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2024 accounts Annual Accounts 3 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Change of particulars for director (Mr Greg Sean Jackson) 2 Buy now
26 Jan 2023 accounts Annual Accounts 3 Buy now
20 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
19 Oct 2022 address Change Sail Address Company With New Address 1 Buy now
18 Oct 2022 officers Change of particulars for director (Mr Simon Andrew Rogerson) 2 Buy now
18 Oct 2022 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
17 Oct 2022 officers Change of particulars for director (Mr Stuart Keith Jackson) 2 Buy now
17 Oct 2022 officers Change of particulars for director (Mr Greg Sean Jackson) 2 Buy now
30 May 2022 officers Termination of appointment of secretary (Octopus Company Secretarial Services Limited) 1 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
14 Feb 2022 accounts Annual Accounts 2 Buy now
23 Aug 2021 officers Change of particulars for director (Mr Stuart Keith Jackson) 2 Buy now
07 Jul 2021 accounts Annual Accounts 2 Buy now
07 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 officers Appointment of director (Mr Greg Sean Jackson) 2 Buy now
27 Apr 2020 officers Termination of appointment of director (Alistair John Seabright) 1 Buy now
27 Apr 2020 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
18 Dec 2019 officers Termination of appointment of secretary (Parisha Kanani) 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Stuart Keith Jackson) 2 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Annual Accounts 2 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
23 Apr 2018 officers Appointment of secretary (Parisha Kanani) 2 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Simon Andrew Rogerson) 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
09 Nov 2016 officers Appointment of secretary (Nicola Board) 2 Buy now
09 Nov 2016 officers Termination of appointment of secretary (Tracey Jane Spevack) 1 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 accounts Annual Accounts 5 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 2 Buy now
09 Jan 2015 officers Change of particulars for secretary (Tracey Jane Spevack) 1 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Alistair John Seabright) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
11 Aug 2014 officers Termination of appointment of director (Guy Bruce Myles) 1 Buy now
20 May 2014 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
20 May 2014 officers Termination of appointment of secretary (Christopher Hulatt) 1 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
25 Sep 2013 accounts Annual Accounts 5 Buy now
02 May 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
29 Oct 2012 auditors Auditors Resignation Company 1 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
12 Apr 2012 officers Appointment of director (Alistair John Seabright) 2 Buy now
12 Apr 2012 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
04 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
13 Sep 2010 resolution Resolution 30 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
15 Jan 2010 accounts Annual Accounts 5 Buy now
06 Jan 2010 officers Change of particulars for secretary (Christopher Robert Hulatt) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
20 Oct 2009 officers Change of particulars for secretary (Christopher Robert Hulatt) 1 Buy now
16 Oct 2009 officers Change of particulars for director (Christopher Robert Hulatt) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Christopher Robert Hulatt) 1 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Simon Andrew Rogerson) 2 Buy now
11 May 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
22 Jul 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
15 Sep 2007 accounts Annual Accounts 5 Buy now
02 May 2007 annual-return Return made up to 12/04/07; no change of members 7 Buy now
05 Dec 2006 accounts Annual Accounts 5 Buy now
24 Apr 2006 annual-return Return made up to 12/04/06; full list of members 7 Buy now
22 Feb 2006 accounts Accounting reference date extended from 31/12/05 to 30/04/06 1 Buy now
18 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2005 accounts Annual Accounts 5 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 8 angel court london EC2R 7HP 1 Buy now
18 Apr 2005 annual-return Return made up to 12/04/05; full list of members 7 Buy now
10 Aug 2004 accounts Annual Accounts 5 Buy now
23 Apr 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
15 May 2003 accounts Annual Accounts 5 Buy now
07 May 2003 annual-return Return made up to 12/04/03; full list of members 7 Buy now
15 Aug 2002 officers Director's particulars changed 1 Buy now
15 Aug 2002 officers Director's particulars changed 1 Buy now