Advanced company searchLink opens in new window

BLUE OCEAN STRATEGY UK LIMITED

Company number 05612622

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Apr 2024 TM02 Termination of appointment of Joseph Malcolm Pereira as a secretary on 26 April 2024
23 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 50,000
22 Feb 2022 AD01 Registered office address changed from 18 Honeybrook Road London SW12 0DW England to The Old School House 6 Havelock Place Harrow Middlesex HA1 1LJ on 22 February 2022
26 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
26 May 2021 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 40,000
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 1 November 2019 with updates
17 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 PSC04 Change of details for Mr John Lyman Riker as a person with significant control on 11 December 2018
12 Dec 2018 PSC01 Notification of Lisa Loveday as a person with significant control on 11 December 2018
10 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
06 Nov 2018 AD02 Register inspection address has been changed from C/O Anandan Cullen & Co. PO Box 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES United Kingdom to 6 Havelock Place Harrow HA1 1LJ
24 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01