Advanced company searchLink opens in new window

OCEAN FOOD (LEIC) LTD

Company number 10907643

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)
20 Oct 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 AD01 Registered office address changed from 2 Draper Street Leicester LE2 1PP England to 60 Hartington Road Leicester LE2 0GN on 5 December 2022
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2019 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
01 Nov 2019 CH03 Secretary's details changed for Mr Mubarak Issa on 1 November 2019
01 Nov 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Mr Mubarak Ahmed Issa on 1 November 2019
01 Nov 2019 PSC04 Change of details for Mr Mubarak Ahmed Issa as a person with significant control on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from 87 the Circle Leicester LE5 5GD England to 2 Draper Street Leicester LE2 1PP on 1 November 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with updates
09 Aug 2018 CH03 Secretary's details changed for Mr Mubarak Issa on 1 August 2018
09 Aug 2018 PSC04 Change of details for Mr Mubarak Ahmed Issa as a person with significant control on 1 August 2018
09 Aug 2018 CH01 Director's details changed for Mr Mubarak Ahmed Issa on 1 August 2018
09 Aug 2018 AD01 Registered office address changed from 32 Turner Road Leicester LE5 0QA United Kingdom to 87 the Circle Leicester LE5 5GD on 9 August 2018