Advanced company searchLink opens in new window

BLU OCEAN LIVING LIMITED

Company number 12789308

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)
15 Feb 2024 PSC01 Notification of Katia Israel as a person with significant control on 30 August 2023
15 Feb 2024 PSC05 Change of details for International Corporate Finance Limited as a person with significant control on 30 August 2023
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 20,000
06 Feb 2024 AD01 Registered office address changed from 189 Brompton Road London SW3 1NE England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 February 2024
29 Jan 2024 TM01 Termination of appointment of Anoup Treon as a director on 30 August 2023
29 Jan 2024 AP01 Appointment of Raymond Isaac Kalley as a director on 30 August 2023
05 Jan 2024 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from 97 - 98 First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 189 Brompton Road London SW3 1NE on 14 June 2023
18 May 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Mar 2023 TM01 Termination of appointment of Michael Friedrich Wilhelm Bellmer as a director on 18 October 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
19 Oct 2022 CERTNM Company name changed blue ocean living LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
18 Oct 2022 PSC07 Cessation of Lti Reenrgy Solar Investments Ltd as a person with significant control on 26 September 2022
18 Oct 2022 PSC02 Notification of International Corporate Finance Limited as a person with significant control on 26 September 2022
30 Sep 2022 CERTNM Company name changed lti reenergy cleantech beta LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
07 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
03 May 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 Oct 2020 AD01 Registered office address changed from Lansdowne House First Floor (Treon Capital) 57 Berkeley Square London W1J 6ER England to 97 - 98 First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 27 October 2020
07 Oct 2020 AP01 Appointment of Mr Michael Friedrich Wilhelm Bellmer as a director on 20 September 2020
03 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted