Advanced company searchLink opens in new window

OCTUS INTELLIGENCE LIMITED

Company number 09361173

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)
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Dec 2018 AD01 Registered office address changed from 19-21 Hatton Garden London EC1N 8BA to Reorg Research Limited 20 st. Andrew Street London EC4A 3AG on 27 December 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Jul 2018 PSC01 Notification of Joseph Landy as a person with significant control on 28 June 2018
24 Jul 2018 PSC01 Notification of Charles Kaye as a person with significant control on 28 June 2018
24 Jul 2018 PSC07 Cessation of Kent Collier as a person with significant control on 28 June 2018
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 168,000
13 Jan 2016 AD03 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
13 Jan 2016 AD02 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
12 Oct 2015 MR01 Registration of charge 093611730002, created on 29 September 2015
17 Jun 2015 AD01 Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 19-21 Hatton Garden London EC1N 8BA on 17 June 2015
01 May 2015 MR01 Registration of charge 093611730001, created on 15 April 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 168,000.00
23 Dec 2014 AP01 Appointment of Mr Kent Collier as a director on 18 December 2014
22 Dec 2014 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 18 December 2014
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 2