Advanced company searchLink opens in new window

OCEAN RECOVERY AND WELLNESS CENTRE LTD

Company number 08874796

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)
09 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates
29 May 2019 PSC02 Notification of Step One Recovery (Uk) Limited as a person with significant control on 1 October 2018
05 Nov 2018 AD01 Registered office address changed from The Gables 94 Queens Promenade Blackpool FY2 9NS to 52 High Street Pinner Middlesex HA5 5PW on 5 November 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 TM01 Termination of appointment of Donald Lunam William Johnston as a director on 1 October 2018
02 Oct 2018 PSC07 Cessation of Donald Lunam William Johnston as a person with significant control on 1 October 2018
23 Aug 2018 AP01 Appointment of Mr John Casey Gillen as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Ronald Clark as a director on 23 August 2018
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017