Advanced company searchLink opens in new window

GLOBAL OCEAN

Company number 05364155

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)
04 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2021
04 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
16 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Nov 2019 PSC04 Change of details for Ms Melanie Ann Salmon as a person with significant control on 1 April 2019
18 Nov 2019 CH01 Director's details changed for Ms Melanie Ann Salmon on 1 April 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
07 Sep 2016 TM01 Termination of appointment of Paul Lynn as a director on 24 August 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 no member list
16 Feb 2016 CH01 Director's details changed for Robin James Hampden White on 1 January 2016
16 Feb 2016 CH01 Director's details changed for Paul Lynn on 1 February 2016
16 Feb 2016 CH01 Director's details changed for Glen Edmund Stanislaw De Unger on 1 February 2016
16 Feb 2016 AD01 Registered office address changed from 7 Breasy Place 9 Burroughs Gardens London NW4 4AT England to Sterling House 9 Burroughs Gardens Hendon London NW4 4AU on 16 February 2016
11 Feb 2016 AA Total exemption full accounts made up to 28 February 2015