- Company Overview for SOCTOPUS LIMITED (11252679)
- Filing history for SOCTOPUS LIMITED (11252679)
- People for SOCTOPUS LIMITED (11252679)
- Charges for SOCTOPUS LIMITED (11252679)
- More for SOCTOPUS LIMITED (11252679)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
02 Nov 2023 | PSC04 | Change of details for Mr Nicholas Starsmore as a person with significant control on 7 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
02 Nov 2023 | PSC04 | Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 7 March 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mrs Josephine Eleanor Starsmore on 7 March 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mr Nicholas James Starsmore on 7 March 2023 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2023 | SH08 | Change of share class name or designation | |
18 Apr 2023 | SH08 | Change of share class name or designation | |
05 Apr 2023 | PSC01 | Notification of Cameron James Starsmore as a person with significant control on 23 February 2023 | |
05 Apr 2023 | PSC04 | Change of details for Mr Nicholas Starsmore as a person with significant control on 23 February 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
05 Apr 2023 | AP01 | Appointment of Mr Cameron James Starsmore as a director on 23 February 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from Unit 6B a Riverside Industrial Estate Market Harborough LE16 7PT England to Unit a 6B Riverside Industrial Estate Market Harborough Leicestershire LE16 7PT on 17 March 2023 | |
27 Jan 2023 | MR04 | Satisfaction of charge 112526790001 in full | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Unit 6B a Riversideindustrial Estate Market Harborough LE16 7PT England to Unit 6B a Riverside Industrial Estate Market Harborough LE16 7PT on 7 December 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Unit 35 Ashville Way Whetstone Leicester LE8 6NU England to Unit 6B a Riversideindustrial Estate Market Harborough LE16 7PT on 28 November 2022 | |
12 Nov 2022 | PSC01 | Notification of Nicholas Starsmore as a person with significant control on 12 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
04 Oct 2022 | CH01 | Director's details changed for Dr Nicholas James Starsmore on 1 October 2022 | |
06 May 2022 | PSC04 | Change of details for Mrs Josephine Eleanor Starsmore as a person with significant control on 11 March 2022 |