Advanced company searchLink opens in new window

OCTOCHEF LTD

Company number 11312973

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 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with updates
23 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
27 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
27 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
24 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 12 May 2020
13 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Workshop 1 Kingfishers Blithe View Blythe Bridge Stoke on Trent Staffs ST11 9SD on 13 May 2020
12 May 2020 PSC01 Notification of Stephen Hand as a person with significant control on 12 May 2020
12 May 2020 AP01 Appointment of Mr Stephen Hand as a director on 12 May 2020
12 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2020
12 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 May 2020
12 May 2020 AA Accounts for a dormant company made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
12 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020
23 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 April 2020
23 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 April 2020
23 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 April 2020
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
01 May 2019 AA Accounts for a dormant company made up to 30 April 2019