- Company Overview for SIGNAL OCEAN LTD (09297294)
- Filing history for SIGNAL OCEAN LTD (09297294)
- People for SIGNAL OCEAN LTD (09297294)
- Charges for SIGNAL OCEAN LTD (09297294)
- More for SIGNAL OCEAN LTD (09297294)
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) |
---|---|---|---|
21 Nov 2019 | CH01 | Director's details changed for Mr Gregory Sheldon Coates on 11 November 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Stephen Watermeyer Wilson as a director on 24 July 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Gordon John Mundy as a director on 30 May 2019 | |
08 Jan 2019 | MR01 | Registration of charge 092972940001, created on 2 January 2019 | |
18 Dec 2018 | CS01 |
Confirmation statement made on 5 November 2018 with updates
|
|
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | CH01 | Director's details changed for Mr Stephen Watermeyer Wilson on 31 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Stephen Watermeyer Wilson as a director on 27 April 2018 | |
15 May 2018 | TM01 | Termination of appointment of Theunis John Bassage as a director on 27 April 2018 | |
03 Jan 2018 | CS01 |
Confirmation statement made on 5 November 2017 with no updates
|
|
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | MA | Memorandum and Articles of Association | |
21 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
26 Apr 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|