- Company Overview for OCTANE DISTRIBUTION LIMITED (04159558)
- Filing history for OCTANE DISTRIBUTION LIMITED (04159558)
- People for OCTANE DISTRIBUTION LIMITED (04159558)
- Charges for OCTANE DISTRIBUTION LIMITED (04159558)
- More for OCTANE DISTRIBUTION LIMITED (04159558)
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
|
|
30 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
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 |