Advanced company searchLink opens in new window

OCTAIPIPE LIMITED

Company number 10489088

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)
09 Sep 2024 AD01 Registered office address changed from 113 Shoreditch High Street London E1 6JN United Kingdom to 124 City Road London EC1V 2NX on 9 September 2024
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 February 2024
  • GBP 21,035.5
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 20,552.6
14 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-change of name 21/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2024 CERTNM Company name changed the data analysis bureau LTD\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-21
28 Nov 2023 PSC08 Notification of a person with significant control statement
28 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
28 Nov 2023 CH01 Director's details changed for Mr Eric Topham on 20 November 2023
28 Nov 2023 CH01 Director's details changed for Mr Ivan Phillip Scattergood on 20 November 2023
28 Nov 2023 PSC07 Cessation of Eric Topham as a person with significant control on 3 October 2023
26 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2023
  • GBP 19,136.10
04 Oct 2023 AD01 Registered office address changed from , Unit D6 Arena Business Park, Holyrood Close, Poole, Dorset, BH17 7FP, England to 113 Shoreditch High Street London E1 6JN on 4 October 2023
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 18,942.8
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 18,912.8
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 17,388.9
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 3 October 2023
  • GBP 19,136.1
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023
13 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 SH08 Change of share class name or designation
04 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2023 MR04 Satisfaction of charge 104890880002 in full
26 Jun 2023 TM01 Termination of appointment of Simon Jonathan Wilson Briscoe as a director on 22 June 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 17,299.3
23 Jun 2023 AP02 Appointment of Superseed Ventures Llp as a director on 22 June 2023