Advanced company searchLink opens in new window

OCTANE DISTRIBUTION LIMITED

Company number 04159558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
02 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CERTNM Company name changed superpro europe LIMITED\certificate issued on 23/05/22
  • CONNOT ‐ Change of name notice
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 100
15 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
10 Mar 2022 TM01 Termination of appointment of Nicholas William Ryan as a director on 11 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from Unit 4 Vantage Park Sparkford Somerset BA22 7FQ United Kingdom to Unit 4 Vantage Park Goodwood Drive Sparkford Somerset BA22 7FQ on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Richard Daryl Fearn on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from Thorngrove Barns Middlezoy Bridgwater Somerset TA7 0PD to Unit 4 Vantage Park Sparkford Somerset BA22 7FQ on 31 August 2021
19 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Jan 2019 AP01 Appointment of Mr Jon Nicholson as a director on 30 April 2018
27 Feb 2018 PSC04 Change of details for Mr Richard Daryl Fearn as a person with significant control on 24 October 2017
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
26 Feb 2018 PSC01 Notification of Richard Daryl Fearn as a person with significant control on 6 April 2016