OCTOPUS COMMUNICATIONS CONSULTANCY LTD
Company number 03842600
- Company Overview for OCTOPUS COMMUNICATIONS CONSULTANCY LTD (03842600)
- Filing history for OCTOPUS COMMUNICATIONS CONSULTANCY LTD (03842600)
- People for OCTOPUS COMMUNICATIONS CONSULTANCY LTD (03842600)
- Charges for OCTOPUS COMMUNICATIONS CONSULTANCY LTD (03842600)
- Registers for OCTOPUS COMMUNICATIONS CONSULTANCY LTD (03842600)
- More for OCTOPUS COMMUNICATIONS CONSULTANCY LTD (03842600)
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) |
---|---|---|---|
08 Aug 2016 | AD03 | Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
05 Aug 2016 | CH03 | Secretary's details changed for Mr Kumeljit Singh Purewal on 5 August 2016 | |
05 Aug 2016 | AD02 | Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
05 Aug 2016 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 5 August 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | MR01 | Registration of charge 038426000003, created on 22 December 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Harvinder Singh Virdee on 2 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
10 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 26 June 2013
|
|
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | SH03 | Purchase of own shares. | |
08 Jan 2013 | TM01 | Termination of appointment of Ceri Springsguth as a director | |
10 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | TM01 | Termination of appointment of David King as a director | |
25 Sep 2012 | CH01 | Director's details changed for Mr Ceri Thomas Springsguth on 25 September 2012 | |
22 May 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|