Advanced company searchLink opens in new window

TECH OCTOPUS LIMITED

Company number 14616686

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)
20 Feb 2025 PSC07 Cessation of Ashley James Knight as a person with significant control on 18 February 2025
20 Feb 2025 PSC02 Notification of Receptive Solutions Limited as a person with significant control on 18 February 2025
20 Feb 2025 AP01 Appointment of Mr Simon Charles Walsh as a director on 18 February 2025
20 Feb 2025 AP01 Appointment of Mr Shahil Somani as a director on 18 February 2025
20 Feb 2025 AP01 Appointment of Mrs Saneta Susan Chantael Johnson as a director on 18 February 2025
20 Feb 2025 TM01 Termination of appointment of Ashley James Knight as a director on 18 February 2025
20 Feb 2025 AP01 Appointment of Mr Adam James Walmsley as a director on 18 February 2025
20 Feb 2025 AD01 Registered office address changed from The Hive 47 Lever Street Manchester M1 1FN England to 22B Highfield Industrial Estate North Street Chorley PR7 1QD on 20 February 2025
18 Feb 2025 CS01 Confirmation statement made on 18 February 2025 with updates
18 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 13 December 2024
14 Feb 2025 PSC04 Change of details for Ashley James Knight as a person with significant control on 13 February 2025
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/02/2025.
13 Dec 2024 TM01 Termination of appointment of Justin Woolridge as a director on 30 November 2024
13 Dec 2024 TM01 Termination of appointment of Derek Dean Brian Singleton as a director on 30 November 2024
13 Dec 2024 PSC07 Cessation of Justin Woolridge as a person with significant control on 26 November 2024
13 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
12 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 23 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/03/2024.
23 Feb 2023 PSC04 Change of details for Justin Woolridge as a person with significant control on 26 January 2023
23 Feb 2023 PSC07 Cessation of Derek Dean Brian Singleton as a person with significant control on 26 January 2023
23 Feb 2023 PSC01 Notification of Justin Woolridge as a person with significant control on 26 January 2023
25 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-25
  • GBP 1,000