Advanced company searchLink opens in new window

OCEANIX INTERNATIONAL LTD

Company number 11380349

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
01 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
16 Dec 2022 PSC02 Notification of Grenendius Ltd as a person with significant control on 5 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 PSC07 Cessation of Athanasios Tsilimparis as a person with significant control on 5 December 2022
16 Dec 2022 PSC01 Notification of Athanasios Tsilimparis as a person with significant control on 5 December 2022
16 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 16 December 2022
16 Dec 2022 AP01 Appointment of Mr Athanasios Tsilimparis as a director on 5 December 2022
16 Dec 2022 TM01 Termination of appointment of Theodoros Nikolopoulos as a director on 5 December 2022
24 Nov 2022 CERTNM Company name changed S.R.H. international LIMITED\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
24 Nov 2022 PSC08 Notification of a person with significant control statement
24 Nov 2022 PSC07 Cessation of Ioannis Laderos as a person with significant control on 30 June 2022
30 May 2022 TM01 Termination of appointment of Hans Egon Rasmussen as a director on 30 May 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
18 May 2022 AD01 Registered office address changed from Ivy Mill House Ivy Mill Lane Godstone RH9 8NR England to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 18 May 2022
17 Mar 2022 AP01 Appointment of Mr Rene Ten Brinke as a director on 17 March 2022
20 Dec 2021 TM01 Termination of appointment of Steven James Thomas as a director on 20 December 2021
25 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from Tlt Llp 1 Redcliff Street Bristol BS1 6TP United Kingdom to Ivy Mill House Ivy Mill Lane Godstone RH9 8NR on 1 April 2021
20 Oct 2020 PSC07 Cessation of Marinos Beros as a person with significant control on 13 October 2020
20 Oct 2020 PSC01 Notification of Ioannis Laderos as a person with significant control on 13 October 2020
13 Oct 2020 AP01 Appointment of Mr Theodoros Nikolopoulos as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Rudi Johan Mussche as a director on 13 October 2020