Advanced company searchLink opens in new window

OCEANWHITE LIMITED

Company number 05500365

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)
13 Dec 2023 AD01 Registered office address changed from Enterprise House, 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Jul 2018 PSC01 Notification of Efthymios Pournaras as a person with significant control on 4 April 2017
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 January 2017
01 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with updates
01 Sep 2017 PSC08 Notification of a person with significant control statement
19 Apr 2017 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 4 April 2017
19 Apr 2017 AP04 Appointment of Cowdrey Ltd as a secretary on 4 April 2017
19 Apr 2017 AP02 Appointment of Emburey Ltd as a director on 4 April 2017
19 Apr 2017 AP01 Appointment of Mr Nikistratos Androulakis as a director on 4 April 2017
19 Apr 2017 TM01 Termination of appointment of Paul Andy Williams as a director on 4 April 2017
19 Apr 2017 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 4 April 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016