- Company Overview for OCEANIX INTERNATIONAL LTD (11380349)
- Filing history for OCEANIX INTERNATIONAL LTD (11380349)
- People for OCEANIX INTERNATIONAL LTD (11380349)
- More for OCEANIX INTERNATIONAL LTD (11380349)
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
|
|
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 |