(AD01) New registered office address C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE. Change occurred on November 20, 2023. Company's previous address: Level 1 47 Mark Lane London EC3R 7QQ United Kingdom.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Level 1 47 Mark Lane London EC3R 7QQ. Change occurred on October 6, 2023. Company's previous address: 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom.
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 11th, April 2023
| accounts
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address 40 Grosvenor Place 2nd Floor London SW1X 7GG. Change occurred on November 1, 2020. Company's previous address: 7 Hertford Street London W1J 7RH.
filed on: 1st, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 9, 2020
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to March 31, 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(17 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099075180003, created on October 18, 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 5, 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 7th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099075180002, created on August 29, 2017
filed on: 31st, August 2017
| mortgage
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(24 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2016 to March 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 30, 2017: 100001.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099075180001, created on December 1, 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 4, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 25, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 25, 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 29, 2015 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 29, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed octavio industries LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on December 8, 2015: 1.00 GBP
capital
|
|