Advanced company searchLink opens in new window

OCEAN SKY (UK) LIMITED

Company number 04028634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2011 AA Full accounts made up to 31 December 2009
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
12 Jan 2011 AD01 Registered office address changed from Portland House Bressenden Place London Greater London SW1E 5PN United Kingdom on 12 January 2011
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
28 Oct 2010 AP01 Appointment of Miss Gemma Curtis as a director
28 Oct 2010 AP01 Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Date of appointment on the AP01 was removed from the public register on 07/09/2011 as it is invalid or ineffective.
19 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
19 Aug 2010 TM01 Termination of appointment of Norman Turner as a director
19 Aug 2010 TM02 Termination of appointment of Gary Croton as a secretary
25 May 2010 AP03 Appointment of Gemma Curtis as a secretary
20 May 2010 TM01 Termination of appointment of Philip Maltby as a director
12 May 2010 AD01 Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 12 May 2010
11 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Dec 2009 TM01 Termination of appointment of Kurosh Tehranchian as a director
18 Nov 2009 AP01 Appointment of Mr Norman Turner as a director
18 Nov 2009 AP01 Appointment of Mr Stephen Grimes as a director
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
07 Jul 2009 363a Return made up to 07/07/09; full list of members
13 Oct 2008 AA Accounts for a small company made up to 31 December 2007
07 Aug 2008 288a Secretary appointed mr gary croton
06 Aug 2008 363a Return made up to 07/07/08; full list of members
06 Aug 2008 288b Appointment terminated secretary glenvil smith
09 May 2008 395 Particulars of a mortgage or charge / charge no: 2