- Company Overview for OCTOPUS I D LIMITED (05418716)
- Filing history for OCTOPUS I D LIMITED (05418716)
- People for OCTOPUS I D LIMITED (05418716)
- Charges for OCTOPUS I D LIMITED (05418716)
- More for OCTOPUS I D LIMITED (05418716)
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) |
---|---|---|---|
17 Sep 2017 | AD01 | Registered office address changed from C/O Graham Clark 1 Navigtion Court Calder Park Wakefield West Yorkshire WF2 7BJ to 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 17 September 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | SH02 | Sub-division of shares on 1 March 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2017 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2017-01-05
|
|
04 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | TM01 | Termination of appointment of Christopher Michael Perkin as a director on 31 March 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 6 June 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Christopher Michael Perkin as a director | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of Michael Perkin as a director |