- Company Overview for OCTOPUS SIP TRUSTEE LIMITED (08179075)
- Filing history for OCTOPUS SIP TRUSTEE LIMITED (08179075)
- People for OCTOPUS SIP TRUSTEE LIMITED (08179075)
- More for OCTOPUS SIP TRUSTEE LIMITED (08179075)
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) |
---|---|---|---|
04 Jun 2020 | AA | Full accounts made up to 31 August 2019 | |
18 Dec 2019 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 28 November 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Parisha Kanani as a secretary on 28 November 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
05 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
06 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
22 Apr 2018 | TM02 | Termination of appointment of Nicola Board as a secretary on 9 April 2018 | |
22 Apr 2018 | AP03 | Appointment of Parisha Kanani as a secretary on 9 April 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
13 Jul 2017 | CH01 | Director's details changed for Mr Simon Andrew Rogerson on 23 June 2017 | |
26 May 2017 | AA | Full accounts made up to 31 August 2016 | |
07 Nov 2016 | AP03 | Appointment of Nicola Board as a secretary on 4 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Tracey Jane Spevack as a secretary on 4 November 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
22 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
09 Jan 2015 | CH03 | Secretary's details changed for Tracey Jane Spevack on 15 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
25 Apr 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
14 Aug 2012 | NEWINC |
Incorporation
|