Advanced company searchLink opens in new window

OCEAN PRESS & PUBLISHING LIMITED

Company number 02420412

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
05 Nov 2019 CH01 Director's details changed for Mr Salim Bhimji on 30 June 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
20 Aug 2019 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to 2nd Floor 1-5 Clerkenwell Road London EC1M 5PA on 20 August 2019
30 Oct 2018 OC S1096 Court Order to Rectify
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2018 TM02 Termination of appointment of Robert Stephen Kelford as a secretary on 30 June 2018
09 Aug 2018 AP04 Appointment of The Shipowners' Register Ltd as a secretary on 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with updates
03 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 21/06/2017
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 ANNOTATION Rectified The PSC07 was removed from the public register on 30/10/2018 pursuant to order of court.
03 Jul 2017 ANNOTATION Rectified The PSC07 was removed from the public register on 30/10/2018 pursuant to order of court.
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 03/07/2018.
30 Jun 2017 ANNOTATION Rectified The PSC03 was removed from the public register on 30/10/2018 pursuant to order of court.
30 Jun 2017 ANNOTATION Rectified The PSC03 was removed from the public register on 30/10/2018 pursuant to order of court.