About

Registered Number: 09499134
Date of Incorporation: 19/03/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 2 Broomfield Close, Sunningdale, Ascot, SL5 0JU,

 

Octopus Completions Ltd was founded on 19 March 2015. This organisation does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AD01 - Change of registered office address 07 September 2019
PSC07 - N/A 25 August 2019
TM01 - Termination of appointment of director 18 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 March 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 March 2018
SH01 - Return of Allotment of shares 16 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 March 2017
SH01 - Return of Allotment of shares 20 February 2017
SH01 - Return of Allotment of shares 17 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 20 October 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 14 June 2016
SH01 - Return of Allotment of shares 31 May 2016
SH01 - Return of Allotment of shares 20 May 2016
SH01 - Return of Allotment of shares 13 May 2016
AA01 - Change of accounting reference date 21 April 2016
SH01 - Return of Allotment of shares 13 April 2016
RESOLUTIONS - N/A 06 April 2016
SH01 - Return of Allotment of shares 29 March 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 30 November 2015
SH08 - Notice of name or other designation of class of shares 30 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2015
SH19 - Statement of capital 30 November 2015
CAP-SS - N/A 30 November 2015
SH01 - Return of Allotment of shares 23 October 2015
SH01 - Return of Allotment of shares 22 October 2015
AP04 - Appointment of corporate secretary 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
RESOLUTIONS - N/A 01 October 2015
SH08 - Notice of name or other designation of class of shares 01 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 19 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
NEWINC - New incorporation documents 19 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.