- Company Overview for OCEANIC SEAFOODS LIMITED (06996833)
- Filing history for OCEANIC SEAFOODS LIMITED (06996833)
- People for OCEANIC SEAFOODS LIMITED (06996833)
- Charges for OCEANIC SEAFOODS LIMITED (06996833)
- More for OCEANIC SEAFOODS LIMITED (06996833)
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) |
---|---|---|---|
20 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2018 | MR01 | Registration of charge 069968330002, created on 15 March 2018 | |
16 Mar 2018 | MR01 | Registration of charge 069968330003, created on 15 March 2018 | |
30 Nov 2017 | AAMD | Amended total exemption full accounts made up to 28 February 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
02 Oct 2014 | CH01 | Director's details changed for James Michael Alan Welsh on 20 August 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Oct 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
17 Sep 2013 | AD01 | Registered office address changed from 19 South Saint Mary`S Gate Grimsby North East Lincolnshire DN31 1JE Uk on 17 September 2013 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | MISC | Sect 519 aud | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
14 Sep 2012 | AP03 | Appointment of Mr James Michael Alan Welsh as a secretary | |
14 Sep 2012 | TM02 | Termination of appointment of Donald Welsh as a secretary | |
18 Jun 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
22 Feb 2012 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
|
|
31 Aug 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
|