- Company Overview for OCEAN INTERNATIONAL RE LIMITED (12882568)
- Filing history for OCEAN INTERNATIONAL RE LIMITED (12882568)
- People for OCEAN INTERNATIONAL RE LIMITED (12882568)
- More for OCEAN INTERNATIONAL RE LIMITED (12882568)
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 Oct 2023 | CH01 | Director's details changed for Mr David James Goodley on 4 October 2023 | |
30 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | AP01 | Appointment of Mr David James Goodley as a director on 11 May 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from Suite 29.01, 30 st Mary Axe London EC3A 8BF England to Suite 29.11D, 30 st. Mary Axe London EC3A 8BF on 13 June 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Savita Gorasia Patel as a director on 28 April 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to Suite 29.01, 30 st Mary Axe London EC3A 8BF on 21 March 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2022 | AP04 | Appointment of Panesar & Co Ltd as a secretary on 7 November 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 34 Lime Street Office 2.11 London EC3M 7AT United Kingdom to The Minster Building 21 Mincing Lane London EC3R 7AG on 13 October 2022 | |
13 Oct 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
10 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
03 Aug 2022 | TM01 | Termination of appointment of Sally Ann Barrass as a director on 8 July 2022 | |
03 Aug 2022 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary on 8 July 2022 | |
10 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 August 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
20 Sep 2021 | CH01 | Director's details changed for Ms Savita Gorasia on 30 June 2021 | |
16 Mar 2021 | AP01 | Appointment of Ms Sally Ann Barrass as a director on 16 March 2021 | |
17 Dec 2020 | TM01 | Termination of appointment of Jean-Francois Marie Morael Amedee De Clermont-Tonnerre as a director on 1 December 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 34 Lime Street Office 2.11 London EC3M 7AT on 16 September 2020 | |
16 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-16
|