Date | Description |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED JAMES ANDREW DAVID WEBBER |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED NORDINE BENZAKOUR |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED OLIVIER CYRILLE PIERRE FABRY |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN DREW |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORTUNAK |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS DEL MONACO |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED JOAN DREW |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR CHAUDHARY |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2021-12-17 |
update statutory_documents 13/12/21 STATEMENT OF CAPITAL GBP 167421009 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-12-22 |
update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 158421009 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MR OMAR CHAUDHARY |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVA HARTER |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-14 |
update statutory_documents 28/09/20 STATEMENT OF CAPITAL GBP 153171009 |
2020-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete company_previous_name OCTOPATH LIMITED |
2020-01-08 |
update statutory_documents 24/12/19 STATEMENT OF CAPITAL GBP 147921009 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-18 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 142671009 |
2019-01-24 |
update statutory_documents DIRECTOR APPOINTED MATTHEW RAYMOND FORTUNAK |
2019-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRAD LAZORKA |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-13 |
update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 137421009 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-03 |
update statutory_documents 17/07/17 STATEMENT OF CAPITAL GBP 133860809 |
2017-05-09 |
update statutory_documents 04/05/17 STATEMENT OF CAPITAL GBP 131060809 |
2017-02-09 |
update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 124560809 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-20 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2016-03-12 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-03-12 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-15 |
update statutory_documents 18/01/16 FULL LIST |
2016-02-11 |
update statutory_documents 28/01/16 STATEMENT OF CAPITAL GBP 121000609 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-16 |
update statutory_documents 29/01/15 STATEMENT OF CAPITAL GBP 117440409 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED MS AVA HARTER |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTY |
2015-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERESA DAMRON-COUPE |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-20 |
update statutory_documents 18/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-10-21 |
update statutory_documents DIRECTOR APPOINTED BRAD DANIEL LAZORKA |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LYONS |
2014-03-07 |
delete address FACTORY HARE PARK LANE LIVERSEDGE W YORKSHIRE UNITED KINGDOM WF15 8EP |
2014-03-07 |
insert address FACTORY HARE PARK LANE LIVERSEDGE W YORKSHIRE WF15 8EP |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-03-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-02-27 |
update statutory_documents 30/01/14 STATEMENT OF CAPITAL GBP 113888009 |
2014-02-14 |
update statutory_documents 18/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
delete address SUITE 512 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6AE |
2013-06-25 |
insert address FACTORY HARE PARK LANE LIVERSEDGE ENGLAND WF15 8AA |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-25 |
delete address FACTORY HARE PARK LANE LIVERSEDGE ENGLAND WF15 8AA |
2013-06-25 |
insert address FACTORY HARE PARK LANE LIVERSEDGE W YORKSHIRE UNITED KINGDOM WF15 8EP |
2013-06-25 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-27 |
update statutory_documents 20/03/12 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-27 |
update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-27 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-27 |
update statutory_documents 31/01/11 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-27 |
update statutory_documents 31/01/12 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-27 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-27 |
update statutory_documents 31/10/10 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-22 |
update statutory_documents SECRETARY APPOINTED MRS TERESA LYNN DAMRON-COUPE |
2013-04-22 |
update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 98330265 |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN FRIMSTON |
2013-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
PO BOX PO BOX 30
FACTORY HARE PARK LANE
LIVERSEDGE
WF15 8AA
ENGLAND |
2013-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
SUITE 512 CHADWICK HOUSE
BIRCHWOOD PARK
WARRINGTON
CHESHIRE
WA3 6AE |
2013-03-01 |
update statutory_documents 18/01/13 FULL LIST |
2012-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-30 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS DEL MONACO |
2012-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN HUNTINGTON |
2012-03-05 |
update statutory_documents 18/01/12 FULL LIST |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMURRAY |
2011-10-14 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LYONS |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-30 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 98330265 |
2011-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KRULL |
2011-08-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTY |
2011-08-18 |
update statutory_documents 13/10/10 STATEMENT OF CAPITAL GBP 98330265 |
2011-08-18 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 98330265 |
2011-08-18 |
update statutory_documents 25/01/11 STATEMENT OF CAPITAL GBP 98330265 |
2011-06-20 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN JOHN HUNTINGTON |
2011-03-23 |
update statutory_documents 18/01/11 FULL LIST |
2010-11-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-10-29 |
update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 98330265 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents 06/08/09 STATEMENT OF CAPITAL GBP 85209265 |
2010-05-04 |
update statutory_documents 10/06/09 STATEMENT OF CAPITAL GBP 85209265 |
2010-04-28 |
update statutory_documents 25/01/10 STATEMENT OF CAPITAL GBP 85209265 |
2010-03-02 |
update statutory_documents 18/01/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER MCMURRAY / 18/01/2010 |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN K KRULL / 18/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER MCMURRAY |
2009-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-10 |
update statutory_documents GBP NC 85240350/85428350
20/08/08 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RALPH THAN |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents GBP NC 77839000/85240350
28/02/07 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents £ NC 74460000/77839000
20/12/06 |
2006-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-02 |
update statutory_documents £ NC 72900000/74460000
06/03/06 |
2006-05-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-02 |
update statutory_documents NC INC ALREADY ADJUSTED 06/03/06 |
2006-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
BRYN LANE
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9JU |
2003-04-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2003-03-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-09-04 |
update statutory_documents AUDITORS APPOINTMENT 20/08/02 |
2002-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/01 FROM:
2 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
MERSEYSIDE CH41 5LH |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-10-26 |
update statutory_documents NC INC ALREADY ADJUSTED
04/10/00 |
2000-10-26 |
update statutory_documents £ NC 55000001/72900000
04/ |
2000-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/00 FROM:
BRYN LANE
WREXHAM INDUSTRIAL ESTATE
WREXHAM
CLWYD LL13 9JU |
2000-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED
31/05/00 |
2000-06-26 |
update statutory_documents £ NC 1000/55000001
31/ |
2000-06-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/05/00 |
2000-05-23 |
update statutory_documents COMPANY NAME CHANGED
OCTOPATH LIMITED
CERTIFICATE ISSUED ON 23/05/00 |
2000-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
SUITE CI,CITY CLOISTERS 188/196
OLD STREET, LONDON
EC1V 9FR |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-07 |
update statutory_documents SECRETARY RESIGNED |
2000-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |