ARKSEN & 10% FOR THE OCEAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

21/02/2521 February 2025 Certificate of change of name

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

24/07/2424 July 2024 Notification of Uk Ff Nominees Limited as a person with significant control on 2023-08-03

View Document

22/07/2422 July 2024 Change of details for General Media Ventures Limited as a person with significant control on 2024-06-19

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/12/236 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-11-24

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED CENTOLOGY LIMITED CERTIFICATE ISSUED ON 23/06/20

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASPER SMITH

View Document

22/06/2022 June 2020 CESSATION OF DAVID PAUL STAMP AS A PSC

View Document

22/06/2022 June 2020 01/11/19 STATEMENT OF CAPITAL GBP 0.001

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR. OLIVER CHARLES HICKS

View Document

22/06/2022 June 2020 NOTIFICATION OF PSC STATEMENT ON 10/02/2020

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STAMP

View Document

11/02/1911 February 2019 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