WHITEBLUEOCEAN LTD.

Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Crif Decision Solutions Limited as a person with significant control on 2025-02-19

View Document

08/10/248 October 2024 Director's details changed for Mr Lamberto Barbieri on 2024-08-02

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

08/10/248 October 2024 Director's details changed for Ms Beatrice Rubini on 2024-08-02

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-12-31

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

06/07/236 July 2023 Appointment of Mr Lamberto Barbieri as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Enrico Lodi as a director on 2023-07-01

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/10/2224 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 2022-10-24

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / CRIF DECISION SOLUTIONS LIMITED / 07/03/2019

View Document

27/03/1927 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 2800001

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ ENGLAND

View Document

07/03/197 March 2019 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

08/01/198 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 2000001

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109314030001

View Document

18/12/1718 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 1200001

View Document

06/09/176 September 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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