Advanced company searchLink opens in new window

OCTAGENIX LIMITED

Company number 10853289

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)
11 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
18 Oct 2024 AD01 Registered office address changed from Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL England to Octagenix Limited Horseshoe Hill Waltham Abbey EN9 3SL on 18 October 2024
19 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Raymond Gerard Rohrbach as a director on 3 July 2023
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
26 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
16 Jan 2023 TM01 Termination of appointment of Ben Edward Beauchamp as a director on 16 January 2023
13 Sep 2022 TM01 Termination of appointment of Abbey King Khawaja as a director on 10 September 2022
25 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
20 Jul 2022 PSC07 Cessation of Zulfiqar Ali Khan as a person with significant control on 19 July 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Oct 2020 AP01 Appointment of Mr Abbey King Khawaja as a director on 19 October 2020
26 Oct 2020 AP01 Appointment of Mr Ben Edward Beauchamp as a director on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Zulfiqar Ali Khan on 25 October 2020
09 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1
03 Jul 2019 AP01 Appointment of Mr Raymond Gerard Rohrbach as a director on 3 July 2019
03 Jul 2019 AP01 Appointment of Mrs Sarah Khan as a director on 22 June 2019
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Oct 2018 AD01 Registered office address changed from 18 Queensbury Road Wembley HA0 1LR England to Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL on 12 October 2018