Advanced company searchLink opens in new window

CLEAR OCEAN LTD

Company number 07747710

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)
10 Jun 2020 AP01 Appointment of Mr Laurence Bellamy as a director on 10 June 2020
10 Jun 2020 AP01 Appointment of Mr. Mark Anthony Galvin as a director on 10 June 2020
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
31 Oct 2019 AD01 Registered office address changed from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom to 14 Rosedene Close Brighton BN2 6LE on 31 October 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Jan 2019 TM01 Termination of appointment of Mark Anthony Galvin as a director on 4 January 2018
19 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
11 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Apr 2016 AD01 Registered office address changed from Thames House 3 Wellington Street London SE18 6NY England to Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 26 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 109
14 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 30/06/2014
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2015
22 Apr 2015 AD01 Registered office address changed from 1St Floor 30 Church Road Burgess Hill West Sussex RH15 9AE to Thames House 3 Wellington Street London SE18 6NY on 22 April 2015
03 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
14 Jul 2014 CERTNM Company name changed vegusto uk LTD\certificate issued on 14/07/14
  • RES15 ‐ Change company name resolution on 2014-06-10
14 Jul 2014 CONNOT Change of name notice
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013