- Company Overview for OCEAN CREATIVE LTD. (05840241)
- Filing history for OCEAN CREATIVE LTD. (05840241)
- People for OCEAN CREATIVE LTD. (05840241)
- More for OCEAN CREATIVE LTD. (05840241)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
15 Apr 2023 | CERTNM |
Company name changed sign contract management LIMITED\certificate issued on 15/04/23
|
|
12 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
12 Apr 2023 | TM01 | Termination of appointment of Michael Anthony Pearce as a director on 31 March 2023 | |
12 Apr 2023 | PSC07 | Cessation of Michael Anthony Pearce as a person with significant control on 31 March 2023 | |
12 Apr 2023 | PSC01 | Notification of James Rumley as a person with significant control on 31 March 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr James George Gary Jan Rumley as a director on 31 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 3 Tower Court Overstone Park Northampton NN6 0AS England to 2 Hampden Road Flitwick Bedford MK45 1HX on 12 April 2023 | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 1 Overstone Park Overstone Northampton NN6 0AS England to 3 Tower Court Overstone Park Northampton NN6 0AS on 14 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|