- Company Overview for OCTAVE ACCOUNTANTS LIMITED (09752186)
- Filing history for OCTAVE ACCOUNTANTS LIMITED (09752186)
- People for OCTAVE ACCOUNTANTS LIMITED (09752186)
- More for OCTAVE ACCOUNTANTS LIMITED (09752186)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
12 Feb 2024 | PSC04 | Change of details for Mr Antony John Croft as a person with significant control on 31 January 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Unit 6, Basepoint Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 9 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Antony John Croft on 31 January 2024 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Feb 2023 | PSC04 | Change of details for Mr Antony John Croft as a person with significant control on 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Apr 2020 | PSC07 | Cessation of Antony John Croft as a person with significant control on 2 April 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Cumberland House Grosvenor Square Southampton SO15 2BG England to Unit 6, Basepoint Andersons Road Southampton Hampshire SO14 5FE on 25 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | CONNOT | Change of name notice | |
18 Apr 2019 | AD01 | Registered office address changed from Ovic 4 Ocean Way Ocean Way Southampton Hampshire SO14 3JZ England to Cumberland House Grosvenor Square Southampton SO15 2BG on 18 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
22 Aug 2018 | TM01 | Termination of appointment of Shoncee Bani Sadr as a director on 8 August 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY United Kingdom to Ovic 4 Ocean Way Ocean Way Southampton Hampshire SO14 3JZ on 6 March 2018 |