IOCEAN TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Appointment of Mr Shashikant Patel as a director on 2024-12-20 |
03/10/253 October 2025 New | Notification of Shashikant Patel as a person with significant control on 2025-03-31 |
03/10/253 October 2025 New | Termination of appointment of Kenneth Dontoh as a director on 2025-03-31 |
03/10/253 October 2025 New | Cessation of Kenneth Dontoh as a person with significant control on 2025-03-31 |
30/04/2530 April 2025 | Accounts for a dormant company made up to 2025-01-31 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Confirmation statement made on 2025-01-09 with updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
06/01/256 January 2025 | Notification of Kenneth Dontoh as a person with significant control on 2025-01-06 |
06/01/256 January 2025 | Termination of appointment of Prathibha Joshi as a director on 2025-01-06 |
06/01/256 January 2025 | Appointment of Mr Kenneth Dontoh as a director on 2025-01-06 |
06/01/256 January 2025 | Cessation of Prathibha Joshi as a person with significant control on 2025-01-06 |
01/10/241 October 2024 | Cessation of Ravishankar Joshi as a person with significant control on 2024-10-01 |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Director's details changed for Mrs Pratibha Joshi on 2024-01-18 |
18/01/2418 January 2024 | Change of details for Mr Ravishankar Joshi as a person with significant control on 2024-01-18 |
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 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
16/02/2316 February 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
20/01/2220 January 2022 | Appointment of Mrs Pratibha Joshi as a director on 2022-01-20 |
20/01/2220 January 2022 | Termination of appointment of Ravishankar Joshi as a director on 2022-01-20 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 47 THE CHASE GRAYS ESSEX RM20 4BF |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MS PRATHIBHA JOSHI / 21/02/2018 |
20/07/1820 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
18/01/1818 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018 |
29/08/1729 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
17/10/1517 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM FLAT 2 53 SARA COURT ALBEMARLE ROAD BECKENHAM KENT BR3 5HL |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 01/09/2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 01/11/2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 17/04/2014 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAVISHANKAR JOSHI / 16/06/2014 |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM FLAT 8 KINGSVALE COURT PITTARD ROAD BASINGSTOKE HAMPSHIRE RG21 8UF ENGLAND |
09/01/149 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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