Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-03-07 |
delete company_previous_name OCTOPUS STRATEGIES LIMITED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-17 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
2018-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WARD / 10/12/2018 |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIFFANY WARD |
2018-12-11 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete sic_code 62090 - Other information technology service activities |
2016-01-08 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-16 |
update statutory_documents 04/12/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-21 |
update statutory_documents 04/12/14 FULL LIST |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address UPLANDS UPPER ANSTEY LANE ALTON HAMPSHIRE UNITED KINGDOM GU34 4BP |
2014-01-07 |
insert address UPLANDS UPPER ANSTEY LANE ALTON HAMPSHIRE GU34 4BP |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-12 |
update statutory_documents 04/12/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-01-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-01-08 |
update statutory_documents 04/12/12 FULL LIST |
2012-12-10 |
update statutory_documents DIRECTOR APPOINTED MRS TIFFANY LOUISE WARD |
2012-01-03 |
update statutory_documents 04/12/11 FULL LIST |
2011-06-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2010 FROM
29 BALMORAL WAY
PETERSFIELD
HAMPSHIRE
GU32 2HE
UNITED KINGDOM |
2010-12-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WARD |
2010-12-31 |
update statutory_documents 04/12/10 FULL LIST |
2010-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN RAGGETT |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN STEELE |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN STEELE |
2010-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN STEELE |
2010-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA |
2010-07-19 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN LARRY RAGGETT |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD COPPING |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE MUNRO |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN STEELE |
2009-12-04 |
update statutory_documents 04/12/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GARY COPPING / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM MUNRO / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MAXIMILLIAN STEELE / 04/12/2009 |
2009-06-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-12-05 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-01-07 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-06-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-04 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2002-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-05 |
update statutory_documents SECRETARY RESIGNED |
2002-02-28 |
update statutory_documents COMPANY NAME CHANGED
OCTOPUS STRATEGIES LIMITED
CERTIFICATE ISSUED ON 28/02/02 |
2001-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |