OCTO TELEMATICS UK LIMITED

06408826
99 BISHOPSGATE LONDON EC2M 3XD

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 28 Buy now
12 Aug 2024 officers Appointment of director (Mr Carmine Musto) 2 Buy now
22 May 2024 officers Termination of appointment of director (Nicola Veratelli) 1 Buy now
22 May 2024 officers Appointment of director (Mr Corrado Sciolla) 2 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 28 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 29 Buy now
14 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 accounts Annual Accounts 30 Buy now
23 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 22 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2019 officers Appointment of director (Mr. Nicola Veratelli) 2 Buy now
08 Oct 2019 officers Termination of appointment of director (Fabio Sbianchi) 1 Buy now
09 Aug 2019 accounts Annual Accounts 24 Buy now
07 Feb 2019 officers Termination of appointment of director (Maria Enrica Angelone) 1 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
13 Sep 2018 accounts Annual Accounts 25 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Fabio Sbianchi) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Ms Maria Enrica Angelone) 2 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2017 accounts Annual Accounts 24 Buy now
08 Nov 2016 accounts Annual Accounts 20 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 19 Buy now
16 Jul 2015 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 21 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
14 Aug 2013 officers Change of particulars for director (Ms Maria Enrica Angelone) 2 Buy now
02 Aug 2013 accounts Annual Accounts 23 Buy now
29 Jun 2013 mortgage Registration of a charge 26 Buy now
21 Jan 2013 officers Change of particulars for director (Ms Maria Enrica Angelone) 2 Buy now
21 Jan 2013 officers Change of particulars for director (Ms Maria Enruca Angelone) 2 Buy now
21 Jan 2013 officers Termination of appointment of director (Roberto Riva) 1 Buy now
08 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2012 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 officers Change of particulars for director (Mr Fabio Sbianetti) 2 Buy now
17 Feb 2011 officers Appointment of director (Mr Fabio Sbianetti) 2 Buy now
17 Feb 2011 officers Appointment of director (Ms Maria Enruca Angelone) 2 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Termination of appointment of director (Gordon Hemmings) 1 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Gordon Michael Hemmings) 2 Buy now
17 Nov 2009 officers Change of particulars for corporate secretary (Oakley Secretarial Services Limited) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Roberto Riva) 2 Buy now
01 Aug 2009 accounts Annual Accounts 8 Buy now
27 Jul 2009 officers Director appointed gordon michael hemmings 2 Buy now
21 Jul 2009 officers Director appointed roberto riva 2 Buy now
27 Apr 2009 officers Appointment terminated director nicholas brown 1 Buy now
08 Feb 2009 officers Appointment terminated director gordon hemmings 1 Buy now
28 Oct 2008 annual-return Return made up to 25/10/08; full list of members 4 Buy now
08 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
25 Oct 2007 incorporation Incorporation Company 18 Buy now