AA |
Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-11-14
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed octopus 8 LIMITEDcertificate issued on 17/05/23
filed on: 17th, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-11-14
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 6th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-14
filed on: 24th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 27th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-01-25 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-01-25 secretary's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 18th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-14
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 25th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-11-14
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 the Pavilions Cranmore Drive Solihull West Midlands B90 4SB to 7 Highlands Road Shirley Solihull West Midlands B90 4NP on 2017-10-04
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-14 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 16th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-14 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 31st, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-11-14 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-29: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 7 Roman Way Coleshill Industrial Estate Coleshill Birmingham B46 1HG on 2013-07-01
filed on: 1st, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-14 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 1st, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-14 with full list of members
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 21st, December 2011
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-14 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 8th, November 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 27th, January 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2009-11-14 with full list of members
filed on: 19th, November 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 9th, October 2009
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-11-24
filed on: 24th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 12th, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2007-12-10
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-12-10
filed on: 10th, December 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: 1325A stratford road hall green birmingham B28 9HL
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 27th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 27th, November 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/07 from: 1325A stratford road hall green birmingham B28 9HL
filed on: 27th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On 2006-12-29 New director appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-12-29 Secretary resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-12-29 Director resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-12-29 Secretary resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006-12-29 New secretary appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-12-29 New secretary appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-12-29 New director appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-12-29 Director resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2006
|
incorporation |
Free Download
(12 pages)
|