Advanced company searchLink opens in new window

OCTIVE CONSULTING LIMITED

Company number 08346303

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2021 PSC04 Change of details for Mr Ernesto Guerrero Johnson as a person with significant control on 16 November 2021
18 Nov 2021 CH01 Director's details changed for Mr Ernesto Guerrero Johnson on 16 November 2021
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2021 DS01 Application to strike the company off the register
25 Jun 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 AD01 Registered office address changed from 8 Newman Close Bishop's Stortford Hertfordshire CM23 2WL England to 253 Edinburgh House Edinburgh Gate Harlow CM20 2TJ on 12 May 2021
21 Apr 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
11 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 PSC04 Change of details for Mr Ernesto Guerrero Johnson as a person with significant control on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Ernesto Guerrero Johnson on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from 34 Elm Road Bishop's Stortford Hertfordshire CM23 2SS to 8 Newman Close Bishop's Stortford Hertfordshire CM23 2WL on 28 June 2019
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 TM02 Termination of appointment of Caron Johnson as a secretary on 1 June 2013