Advanced company searchLink opens in new window

OCTO TELEMATICS UK LIMITED

Company number 06408826

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)
21 Jan 2013 CH01 Director's details changed for Ms Maria Enruca Angelone on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Roberto Riva as a director
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
15 Apr 2011 CH01 Director's details changed for Mr Fabio Sbianetti on 15 April 2011
17 Feb 2011 AP01 Appointment of Mr Fabio Sbianetti as a director
17 Feb 2011 AP01 Appointment of Ms Maria Enruca Angelone as a director
03 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
07 Apr 2010 AA Accounts for a small company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
25 Nov 2009 TM01 Termination of appointment of Gordon Hemmings as a director
17 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Gordon Michael Hemmings on 25 October 2009
17 Nov 2009 CH04 Secretary's details changed for Oakley Secretarial Services Limited on 25 October 2009
17 Nov 2009 CH01 Director's details changed for Roberto Riva on 25 October 2009
01 Aug 2009 AA Accounts for a small company made up to 31 December 2008
27 Jul 2009 288a Director appointed gordon michael hemmings
21 Jul 2009 288a Director appointed roberto riva
27 Apr 2009 288b Appointment terminated director nicholas brown
08 Feb 2009 288b Appointment terminated director gordon hemmings
28 Oct 2008 363a Return made up to 25/10/08; full list of members
08 Jan 2008 225 Accounting reference date extended from 31/10/08 to 31/12/08