- Company Overview for OCEAN IMPEX LIMITED (06229178)
- Filing history for OCEAN IMPEX LIMITED (06229178)
- People for OCEAN IMPEX LIMITED (06229178)
- Charges for OCEAN IMPEX LIMITED (06229178)
- More for OCEAN IMPEX LIMITED (06229178)
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) |
---|---|---|---|
06 Jun 2016 | AP03 | Appointment of Mrs Harminder Kaur Bedi as a secretary on 4 January 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Avtar Singh Bedi as a director on 4 January 2016 | |
06 Jun 2016 | TM02 | Termination of appointment of Avtar Singh Bedi as a secretary on 4 January 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 22 September 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Bhagubhai Purshottam Patel as a director on 31 May 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
25 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Rashpal Singh Bedi on 28 April 2011 | |
15 May 2012 | CH01 | Director's details changed for Mr Avtar Singh Bedi on 28 April 2011 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
17 Feb 2011 | TM01 | Termination of appointment of Bhupinder Bedi as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Bhagubhai Purshottam Patel on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Bhupinder Singh Bedi on 1 October 2009 | |
17 May 2010 | CH03 | Secretary's details changed for Mr Avtar Singh Bedi on 1 October 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |