BLUE OCEAN CODE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Notification of Harriet Northfield as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Change of details for Mr Christopher James Northfield as a person with significant control on 2024-07-25

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-10-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-05-11

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Change of details for Mr Christopher James Northfield as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTHFIELD / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTHFIELD / 09/09/2019

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTHFIELD / 01/11/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 16 SUNNYBANK BASSALEG NEWPORT NP10 8JP UNITED KINGDOM

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORTHFIELD / 25/10/2018

View Document

16/10/1816 October 2018 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