Advanced company searchLink opens in new window

OCTAHEDRON GROUP LIMITED

Company number 13796906

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)
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
31 Oct 2024 SH06 Cancellation of shares. Statement of capital on 2 October 2024
  • GBP 100.00
31 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
28 Oct 2024 TM01 Termination of appointment of Vernon Peter Jones as a director on 2 October 2024
03 Oct 2024 PSC04 Change of details for Mr Manish Pratapsingh Verma as a person with significant control on 2 October 2024
03 Oct 2024 PSC07 Cessation of Vernon Peter Jones as a person with significant control on 2 October 2024
07 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Jul 2024 SH06 Cancellation of shares. Statement of capital on 10 July 2024
  • GBP 300
11 Jul 2024 PSC07 Cessation of Adam Robert Cowen as a person with significant control on 10 July 2024
11 Jul 2024 TM01 Termination of appointment of Adam Robert Cowen as a director on 10 July 2024
09 Jul 2024 AA Micro company accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
16 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 Mar 2023 CERTNM Company name changed ai digital group LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
12 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
14 Feb 2022 PSC04 Change of details for Mr Vernon Peter Jones as a person with significant control on 11 February 2022
14 Feb 2022 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln Lincolnshire LN5 7AY United Kingdom to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 14 February 2022
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 300
13 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-13
  • GBP 3