Advanced company searchLink opens in new window

ATLANTIC OCEANIC (UK) LTD

Company number 11984463

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)
14 May 2024 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
26 Jul 2023 CERTNM Company name changed castle ship technical management LTD\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
22 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
20 May 2023 SH08 Change of share class name or designation
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
27 Feb 2023 AD01 Registered office address changed from Unit 1 Temple Bar Business Park Strettington Lane Chichester PO18 0LB England to Unit 1 Temple Bar Business Park Strettington Lane Chichester PO18 0TU on 27 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Steven Gray on 1 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Paul Anthony Crowther on 1 February 2023
15 Feb 2023 AD01 Registered office address changed from C3 the Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS to Unit 1 Temple Bar Business Park Strettington Lane Chichester PO18 0LB on 15 February 2023
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
15 Dec 2022 PSC04 Change of details for Mr Paul Anthony Crowther as a person with significant control on 15 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Paul Anthony Crowther on 15 December 2022
21 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2022
  • GBP 102
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 102
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022.
23 Jun 2022 AP01 Appointment of Mr Steven Gray as a director on 23 June 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 100
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 95
24 May 2022 AA Total exemption full accounts made up to 31 December 2020
24 May 2022 AA Total exemption full accounts made up to 31 December 2019
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
09 Feb 2022 CH01 Director's details changed for Mr Paul Anthony Crowther on 9 February 2022
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued