- Company Overview for OCEANTEC LIMITED (08719318)
- Filing history for OCEANTEC LIMITED (08719318)
- People for OCEANTEC LIMITED (08719318)
- More for OCEANTEC LIMITED (08719318)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from Cartref St Hilary Cowbridge Cymru / Wales CF71 7DP United Kingdom to Unit 37a Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF on 2 February 2021 | |
21 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2020 | AP01 | Appointment of Ms Annabel Drew as a director on 27 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
02 Mar 2020 | AD01 | Registered office address changed from 10 Y Sgwar Heol Yr Orsaf Dinas Powys Cymru / Wales CF64 4YR to Cartref St Hilary Cowbridge Cymru / Wales CF71 7DP on 2 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of a secretary | |
12 Dec 2016 | AP01 | Appointment of Andrew Pitman as a director on 12 December 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Alexander Albert William Drew on 12 December 2016 | |
12 Dec 2016 | AP01 | Appointment of Mr Alexander Albert William Drew as a director on 12 December 2016 |