Advanced company searchLink opens in new window

TRI OCEAN PRODUCTS LIMITED

Company number 05956327

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)
09 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
02 Oct 2023 TM01 Termination of appointment of Neil Richard Girling as a director on 20 May 2023
02 Oct 2023 TM02 Termination of appointment of Neil Richard Girling as a secretary on 20 May 2023
30 May 2023 PSC04 Change of details for David Grover as a person with significant control on 20 May 2023
30 May 2023 PSC07 Cessation of Neil Richard Girling as a person with significant control on 20 May 2023
17 May 2023 AA Total exemption full accounts made up to 31 January 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
08 Sep 2022 CH01 Director's details changed for David Grover on 8 September 2022
08 Sep 2022 AD01 Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 8 September 2022
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
18 May 2021 CH01 Director's details changed for David Grover on 18 May 2021
18 May 2021 AD01 Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 18 May 2021
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
21 Aug 2020 AA01 Current accounting period extended from 31 October 2020 to 31 January 2021
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 SH06 Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 175
27 Oct 2019 SH03 Purchase of own shares.
14 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
14 Oct 2019 CH01 Director's details changed for David Grover on 4 October 2019
03 Oct 2019 TM01 Termination of appointment of Thomas Edward Speechly as a director on 9 September 2019
03 Oct 2019 SH08 Change of share class name or designation
31 May 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with updates