BLUE OCTOPUS RECRUITMENT LIMITED

07088452
4TH FLOOR HEATHROW APPROACH 470 LONDON ROAD SLOUGH ENGLAND SL3 8QY

Documents

Documents
Date Category Description Pages
22 May 2024 officers Termination of appointment of director (Kevin Peter Dady) 1 Buy now
12 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2023 officers Appointment of director (Mr Michael David Cox) 2 Buy now
23 Nov 2023 officers Appointment of director (Mr Kevin Peter Dady) 2 Buy now
23 Nov 2023 officers Termination of appointment of director (Liam Andrew Coleman) 1 Buy now
23 Nov 2023 officers Appointment of director (Mr David James Lockie) 2 Buy now
23 Nov 2023 officers Appointment of director (Ms Elona Mortimer-Zhika) 2 Buy now
23 Nov 2023 officers Termination of appointment of director (Christopher James Coleman) 1 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2023 accounts Annual Accounts 13 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 13 Buy now
25 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2022 mortgage Registration of a charge 15 Buy now
28 Jul 2022 mortgage Registration of a charge 15 Buy now
13 Apr 2022 mortgage Registration of a charge 10 Buy now
13 Apr 2022 mortgage Registration of a charge 12 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Registration of a charge 12 Buy now
24 Mar 2022 mortgage Registration of a charge 10 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 13 Buy now
03 Mar 2021 officers Termination of appointment of director (Marc Christopher Wrench) 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Kelly Ann Laurenson) 1 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 13 Buy now
06 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2019 accounts Annual Accounts 12 Buy now
18 Feb 2019 mortgage Registration of a charge 28 Buy now
13 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2019 officers Termination of appointment of director (Paul Richard Glendinning) 1 Buy now
13 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 12 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 13 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Marc Christopher Wrench) 2 Buy now
28 Apr 2017 officers Change of particulars for director (Mrs Kelly Ann Laurenson) 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Marc Christopher Wrench) 2 Buy now
06 Apr 2017 officers Appointment of director (Mrs Kelly Ann Laurenson) 2 Buy now
06 Apr 2017 officers Termination of appointment of director (Timothy John Hutchinson) 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Jan 2016 accounts Annual Accounts 4 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
01 Dec 2015 officers Termination of appointment of director (John Michael Glendinning) 1 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 accounts Annual Accounts 4 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2014 officers Appointment of director (Mr Timothy John Hutchinson) 2 Buy now
26 Mar 2014 officers Termination of appointment of director (Timothy Hutchinson) 1 Buy now
26 Mar 2014 officers Termination of appointment of secretary (Timothy Hutchinson) 1 Buy now
19 Feb 2014 mortgage Registration of a charge 10 Buy now
07 Feb 2014 mortgage Registration of a charge 5 Buy now
06 Jan 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 7 Buy now
14 Aug 2013 resolution Resolution 4 Buy now
18 Mar 2013 resolution Resolution 2 Buy now
18 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Feb 2013 officers Change of particulars for director (Mr Liam James Coleman) 2 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
29 Nov 2012 officers Change of particulars for director (Mr John Michael Glendinning) 2 Buy now
29 Nov 2012 officers Change of particulars for director (Mr Paul Richard Glendinning) 2 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Liam James Coleman) 2 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Christopher James Coleman) 2 Buy now
29 Nov 2011 annual-return Annual Return 9 Buy now
29 Nov 2011 officers Change of particulars for director (Christopher Coleman) 2 Buy now
28 Nov 2011 officers Change of particulars for director (Mr Liam James Coleman) 2 Buy now
24 Nov 2011 capital Return of Allotment of shares 4 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 officers Appointment of director (Mr Paul Richard Glendinning) 2 Buy now
23 Mar 2011 officers Appointment of director (Mr John Michael Glendinning) 2 Buy now
23 Mar 2011 officers Appointment of director (Mr Liam James Coleman) 2 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2010 officers Appointment of director (Christopher Coleman) 3 Buy now
08 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Nov 2009 incorporation Incorporation Company 20 Buy now