OCTOPUS ADMINISTRATIVE SERVICES LIMITED

03974202
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
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 18 Buy now
05 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 66 Buy now
05 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 2 Buy now
05 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 24 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
06 Dec 2021 accounts Annual Accounts 24 Buy now
04 Aug 2021 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
29 Jul 2021 resolution Resolution 2 Buy now
05 Jul 2021 capital Return of Allotment of shares 3 Buy now
13 May 2021 resolution Resolution 2 Buy now
13 May 2021 incorporation Memorandum Articles 30 Buy now
08 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2021 capital Return of Allotment of shares 3 Buy now
03 Dec 2020 accounts Annual Accounts 22 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 22 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
12 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2019 officers Appointment of director (Paul Stephen Latham) 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 accounts Annual Accounts 20 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2018 officers Appointment of secretary (Parisha Kanani) 2 Buy now
22 Apr 2018 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
02 Feb 2018 accounts Annual Accounts 18 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
19 Jan 2017 accounts Annual Accounts 19 Buy now
07 Nov 2016 officers Appointment of secretary (Nicola Board) 2 Buy now
07 Nov 2016 officers Termination of appointment of secretary (Tracey Jane Spevack) 1 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 accounts Annual Accounts 13 Buy now
21 Jul 2015 mortgage Registration of a charge 20 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 officers Change of particulars for secretary (Tracey Jane Spevack) 1 Buy now
16 Dec 2014 accounts Annual Accounts 13 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 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 Termination of appointment of secretary (Christopher Robert Hulatt) 1 Buy now
20 May 2014 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
21 Aug 2013 accounts Annual Accounts 13 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 13 Buy now
29 Oct 2012 auditors Auditors Resignation Company 1 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 10 Buy now
14 Apr 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 10 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Guy Bruce Myles) 2 Buy now
14 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
14 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
17 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 7 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 9 Buy now
23 Jul 2008 annual-return Return made up to 12/04/07; full list of members; amend 7 Buy now
23 Jul 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
09 May 2008 annual-return Return made up to 12/04/07; no change of members; amend 7 Buy now
08 Sep 2007 accounts Annual Accounts 11 Buy now
31 Aug 2007 change-of-name Certificate Change Of Name Company 2 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 12 Buy now
21 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
26 Jul 2005 accounts Annual Accounts 12 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
09 Jun 2004 accounts Annual Accounts 12 Buy now
23 Apr 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
27 May 2003 accounts Annual Accounts 12 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
15 Aug 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jun 2002 accounts Annual Accounts 12 Buy now
31 May 2002 officers Director resigned 1 Buy now
17 Apr 2002 annual-return Return made up to 12/04/02; full list of members 7 Buy now
12 Sep 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 May 2001 accounts Annual Accounts 10 Buy now