Advanced company searchLink opens in new window

INOCEA LIMITED

Company number 12668233

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)
03 Jan 2025 AA Group of companies' accounts made up to 31 December 2023
17 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
19 Dec 2023 CH01 Director's details changed for Mr Nigel Paul Tuck on 31 October 2023
07 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
06 Oct 2023 MR04 Satisfaction of charge 126682330001 in full
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
17 Apr 2023 CERTNM Company name changed maritime industries LIMITED\certificate issued on 17/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
04 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2020
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
20 Sep 2021 TM01 Termination of appointment of James Toby Davies as a director on 17 August 2021
15 Jul 2021 CH01 Director's details changed for Mr Nigel Paul Tuck on 28 January 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
12 Feb 2021 AP01 Appointment of Mr James Toby Davies as a director on 28 January 2021
12 Feb 2021 AP01 Appointment of Mr Alexander Vicefield as a director on 28 January 2021
12 Feb 2021 AP01 Appointment of Mr Nicholas John Bradford as a director on 28 January 2021
12 Feb 2021 AP01 Appointment of Mr Ian Sinclair Pike as a director on 28 January 2021
12 Feb 2021 AP01 Appointment of Mr Christopher Harold Turton as a director on 28 January 2021
12 Feb 2021 AP01 Appointment of Mr Nigel Paul Tuck as a director on 28 January 2021
15 Sep 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • CAD 34,619,882.50
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 04/08/2020
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2020 MA Memorandum and Articles of Association
28 Aug 2020 MR01 Registration of charge 126682330001, created on 27 August 2020