- Company Overview for OCTOCHEF LTD (11312973)
- Filing history for OCTOCHEF LTD (11312973)
- People for OCTOCHEF LTD (11312973)
- More for OCTOCHEF LTD (11312973)
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 |