OCEAN INTELLIGENT COMMUNICATIONS LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND

View Document

15/07/1915 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN WOLFRAM

View Document

04/01/194 January 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIAS MICHAEL GIESEMANN / 16/06/2018

View Document

19/07/1819 July 2018 ADOPT ARTICLES 25/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR STEPHAN WOLFRAM

View Document

14/06/1814 June 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANCOM OCEAN LTD

View Document

23/03/1823 March 2018 ADOPT ARTICLES 12/03/2018

View Document

23/03/1823 March 2018 CESSATION OF WAYNE MATTHEW LLOYD AS A PSC

View Document

23/03/1823 March 2018 CESSATION OF ANTHONY MICHAEL TUBBY AS A PSC

View Document

16/03/1816 March 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROLLS

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR RICHARD JOHN HALSEY

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TUBBY

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR JASON OSMOND

View Document

14/03/1814 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 11563

View Document

27/11/1727 November 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

11/02/1711 February 2017 09/01/17 STATEMENT OF CAPITAL GBP 10579

View Document

30/01/1730 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/1727 January 2017 ADOPT ARTICLES 09/01/2017

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR TREVOR ANDREW ROLLS

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 110 CLIFTON STREET LONDON EC2A 4HT ENGLAND

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEBASTIAN OSMOND / 10/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEBASTIAN OSMOND / 10/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL TUBBY / 10/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MATTHEW LLOYD / 10/10/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/07/144 July 2014 SECOND FILING FOR FORM SH01

View Document

04/07/144 July 2014 SECOND FILING FOR FORM SH01

View Document

04/07/144 July 2014 SECOND FILING FOR FORM SH01

View Document

04/07/144 July 2014 SECOND FILING FOR FORM SH01

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 SECOND FILING WITH MUD 11/10/13 FOR FORM AR01

View Document

21/10/1321 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR JASON SEBASTIAN OSMOND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 07/04/13 STATEMENT OF CAPITAL GBP 1900000.00

View Document

02/05/132 May 2013 07/04/13 STATEMENT OF CAPITAL GBP 1181000.00

View Document

02/05/132 May 2013 07/04/13 STATEMENT OF CAPITAL GBP 462000.00

View Document

02/05/132 May 2013 07/04/13 STATEMENT OF CAPITAL GBP 231000.00

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company