Advanced company searchLink opens in new window

OCTOPIA LIMITED

Company number 13522086

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)
06 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
31 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
31 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
31 Jul 2024 PSC07 Cessation of Bernd Hassel as a person with significant control on 1 July 2024
31 Jul 2024 TM01 Termination of appointment of Bernd Hassel as a director on 1 July 2024
31 Jul 2024 AD01 Registered office address changed from 15 Portland Rise Corsham SN13 9GT England to 167-169 Great Portland Street London W1W 5PF on 31 July 2024
24 Jun 2024 CERTNM Company name changed hassel services LIMITED\certificate issued on 24/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-21
15 May 2024 AAMD Amended total exemption full accounts made up to 31 July 2023
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
12 Apr 2024 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 15 Portland Rise Corsham SN13 9GT on 12 April 2024
12 Apr 2024 AA01 Previous accounting period shortened from 5 April 2024 to 31 March 2024
27 Aug 2023 AA01 Current accounting period shortened from 31 July 2024 to 5 April 2024
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 14 June 2023
21 Feb 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Sep 2021 CH01 Director's details changed for Mrs Tamryn Jo Hassel on 25 September 2021
29 Sep 2021 PSC04 Change of details for Mrs Tamryn Jo Hassel as a person with significant control on 25 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Bernd Hassel on 29 September 2021
29 Sep 2021 PSC04 Change of details for Mr Bernd Hassel as a person with significant control on 25 September 2021
08 Sep 2021 AD01 Registered office address changed from 15 Portland Rise Corsham SN13 9GT England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 8 September 2021
24 Aug 2021 AP01 Appointment of Mr Bernd Hassel as a director on 24 August 2021
21 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-21
  • GBP 100