Advanced company searchLink opens in new window

YELLOW OCTOPUS CIRCULAR SOLUTIONS LIMITED

Company number 09301498

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)
24 Dec 2024 PSC01 Notification of Jacek Roman Ostrowski as a person with significant control on 24 December 2024
24 Dec 2024 CH01 Director's details changed for Mr Jacek Roman Ostrowski on 1 February 2024
16 Dec 2024 AA Accounts for a small company made up to 31 March 2024
10 Sep 2024 CERTNM Company name changed yellow octopus-uk LIMITED\certificate issued on 10/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-09
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
28 Dec 2023 AA Accounts for a small company made up to 31 March 2023
19 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
10 Aug 2023 TM02 Termination of appointment of David Thornton as a secretary on 30 June 2023
09 Aug 2023 PSC04 Change of details for Mrs Payel Seth as a person with significant control on 1 June 2023
30 Dec 2022 AA Accounts for a small company made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
18 Nov 2022 CERTNM Company name changed yellow octopus fashion LIMITED\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
09 Nov 2022 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Unit 1 Teal Industrial Park Cyan Close Nottingham Nottinghamshire NG14 5JX on 9 November 2022
12 Aug 2022 PSC07 Cessation of J Ostrowski Holdings Limited as a person with significant control on 13 October 2021
11 Aug 2022 PSC01 Notification of Payel Seth as a person with significant control on 13 October 2021
11 Aug 2022 PSC07 Cessation of Pavan Kumar Gupta as a person with significant control on 19 November 2021
31 Mar 2022 AA Accounts for a small company made up to 31 March 2021
23 Nov 2021 TM01 Termination of appointment of Pavan Kumar Gupta as a director on 19 November 2021
23 Nov 2021 AP01 Appointment of Mr Bhavesh Dinesh Shah as a director on 19 November 2021
15 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
13 Oct 2021 AD01 Registered office address changed from Unit 10 Stratus Park Brudenell Drive Milton Keynes MK10 0DE United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 13 October 2021
20 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
19 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
04 Sep 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020