- Company Overview for OCTOPUS LEGACY LIMITED (11111047)
- Filing history for OCTOPUS LEGACY LIMITED (11111047)
- People for OCTOPUS LEGACY LIMITED (11111047)
- More for OCTOPUS LEGACY LIMITED (11111047)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
20 Jan 2025 | CH01 | Director's details changed for Mr Samuel Dunbar Grice on 11 November 2024 | |
16 Jan 2025 | AD01 | Registered office address changed from 20 Work.Life, 20 Red Lion Street London WC1R 4PS England to 22 Southwark Bridge Road London SE1 9HF on 16 January 2025 | |
15 Jan 2025 | CH01 | Director's details changed for Mr Daniel Peter Marsh on 24 November 2023 | |
05 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
05 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
05 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
05 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
05 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
12 Dec 2023 | CERTNM |
Company name changed guardian angel network LIMITED\certificate issued on 12/12/23
|
|
13 Jun 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 April 2023 | |
11 May 2023 | AD01 | Registered office address changed from Work.Life Hawley Crescent London NW1 8NP England to 20 Work.Life, 20 Red Lion Street London WC1R 4PS on 11 May 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
12 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
30 Dec 2022 | SH08 | Change of share class name or designation | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | TM01 | Termination of appointment of Andrew Jonathan Weisz as a director on 19 December 2022 | |
19 Dec 2022 | PSC07 | Cessation of Samuel Dunbar Grice as a person with significant control on 8 December 2022 | |
19 Dec 2022 | PSC02 | Notification of Octopus Estates Holdings Limited as a person with significant control on 2 November 2022 | |
19 Dec 2022 | AP01 | Appointment of Mrs Ruth Anna Handcock as a director on 8 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Daniel Peter Marsh as a director on 8 December 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 |