Advanced company searchLink opens in new window

OCTOBUS LTD

Company number 11590963

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)
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
13 May 2024 AA Total exemption full accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
16 Nov 2022 PSC04 Change of details for Mr Anthony James Beeston as a person with significant control on 15 November 2022
16 Nov 2022 CH01 Director's details changed for Mr Anthony James Beeston on 15 November 2022
08 Nov 2022 AD01 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 8 November 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
20 Apr 2022 PSC04 Change of details for Mr Anthony James Beeston as a person with significant control on 19 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Anthony James Beeston on 19 April 2022
20 Apr 2022 AD01 Registered office address changed from The Willows Chamberlain Court Betley Crewe CW3 9GB United Kingdom to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on 20 April 2022
11 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mr Anthony James Beeston on 19 September 2021
11 Oct 2021 PSC04 Change of details for Mr Anthony James Beeston as a person with significant control on 19 September 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
30 Oct 2020 SH08 Change of share class name or designation
30 Oct 2020 SH10 Particulars of variation of rights attached to shares
30 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
29 Sep 2020 AD02 Register inspection address has been changed to The Willows Chamberlain Court Betley Crewe CW3 9GB
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates