- Company Overview for OCEAN MARK LTD (12399513)
- Filing history for OCEAN MARK LTD (12399513)
- People for OCEAN MARK LTD (12399513)
- More for OCEAN MARK LTD (12399513)
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 Jan 2025 | TM01 | Termination of appointment of Foyzul Islam as a director on 31 December 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
13 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
20 May 2024 | AAMD | Amended accounts made up to 31 March 2022 | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | PSC04 | Change of details for Mr Zahirul Islam as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Mr Zahirul Islam on 18 March 2022 | |
18 Mar 2022 | PSC04 | Change of details for Mr Zahirul Islam as a person with significant control on 18 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from , Office Gold,Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom to 299a Bethnal Green Road London E2 6AH on 18 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
02 Dec 2020 | AD01 | Registered office address changed from , 214 Roding Lane South, Ilford, IG4 5PP, England to 299a Bethnal Green Road London E2 6AH on 2 December 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
05 Feb 2020 | AP01 | Appointment of Mr Foyzul Islam as a director on 5 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Maung Ni as a person with significant control on 1 February 2020 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|