IOCEAN TECHNOLOGIES LTD

Company Documents

DateDescription
03/10/253 October 2025 NewAppointment of Mr Shashikant Patel as a director on 2024-12-20

View Document

03/10/253 October 2025 NewNotification of Shashikant Patel as a person with significant control on 2025-03-31

View Document

03/10/253 October 2025 NewTermination of appointment of Kenneth Dontoh as a director on 2025-03-31

View Document

03/10/253 October 2025 NewCessation of Kenneth Dontoh as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Confirmation statement made on 2025-01-09 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Notification of Kenneth Dontoh as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Termination of appointment of Prathibha Joshi as a director on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mr Kenneth Dontoh as a director on 2025-01-06

View Document

06/01/256 January 2025 Cessation of Prathibha Joshi as a person with significant control on 2025-01-06

View Document

01/10/241 October 2024 Cessation of Ravishankar Joshi as a person with significant control on 2024-10-01

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Director's details changed for Mrs Pratibha Joshi on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Ravishankar Joshi as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 37 Kingsley Avenue Rugby CV21 4JY England to 59 Fleet Crescent Rugby CV21 4BG on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

20/01/2220 January 2022 Appointment of Mrs Pratibha Joshi as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Ravishankar Joshi as a director on 2022-01-20

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 47 THE CHASE GRAYS ESSEX RM20 4BF

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MS PRATHIBHA JOSHI / 21/02/2018

View Document

20/07/1820 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM FLAT 2 53 SARA COURT ALBEMARLE ROAD BECKENHAM KENT BR3 5HL

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 01/09/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 01/11/2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 17/04/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 16/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM FLAT 8 KINGSVALE COURT PITTARD ROAD BASINGSTOKE HAMPSHIRE RG21 8UF ENGLAND

View Document

09/01/149 January 2014 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