Advanced company searchLink opens in new window

OCTOPUS LEGACY LIMITED

Company number 11111047

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)
28 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
17 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 MA Memorandum and Articles of Association
09 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 189.975
09 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 July 2021
  • GBP 180.625
09 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 170.03
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Mr Andrew Jonathan Weisz as a director on 20 September 2021
12 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 13 December 2019
24 Mar 2020 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Work.Life Hawley Crescent London NW1 8NP on 24 March 2020
27 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/10/2020
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 AD01 Registered office address changed from Barnfield House Apartment 304, Barnfield House, 1 Salford Approach Salford Salford M3 7BX England to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 25 February 2019
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 143.282
11 Feb 2019 MA Memorandum and Articles of Association
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
09 Apr 2018 AD01 Registered office address changed from 2 Acton Square Salford M5 4NY England to Barnfield House Apartment 304, Barnfield House, 1 Salford Approach Salford Salford M3 7BX on 9 April 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 106.384
15 Mar 2018 SH02 Sub-division of shares on 5 March 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 05/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 AD01 Registered office address changed from 72 Trajan Walk, Heddon-on-the-Wall, Newcastle upon Newcastle upon NE15 0BL United Kingdom to 2 Acton Square Salford M5 4NY on 22 January 2018
22 Jan 2018 AD02 Register inspection address has been changed to 2 Acton Square Salford M5 4NY
14 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-14
  • GBP 100