Advanced company searchLink opens in new window

OCTAVIAN IT LIMITED

Company number 10153359

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)
03 Jun 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
18 May 2023 PSC04 Change of details for Mr Benjamin George Michael Solomon as a person with significant control on 15 September 2021
18 May 2023 PSC04 Change of details for Mr Benjamin George Michael Solomon as a person with significant control on 31 January 2018
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
24 Apr 2023 AD01 Registered office address changed from Chesterfield House Station Street Bingham Nottingham NG13 8AQ England to Suite 4, Bingham Enterprise Centre Mercia Court Bingham Nottingham Nottinghamshire NG13 8QX on 24 April 2023
27 May 2022 AA Micro company accounts made up to 30 April 2021
25 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
08 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with updates
23 Mar 2018 AD01 Registered office address changed from 175 Huntingdon Street Nottingham NG1 3NL United Kingdom to Chesterfield House Station Street Bingham Nottingham NG13 8AQ on 23 March 2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 100
09 Feb 2018 TM01 Termination of appointment of Sukhjit Singh Ghuman as a director on 31 January 2018
09 Feb 2018 PSC07 Cessation of Sukhjit Singh Ghuman as a person with significant control on 31 December 2017
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 100
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100
29 Jul 2016 TM01 Termination of appointment of Reshma Sheikh as a director on 29 July 2016