KPI OCEANCONNECT UK LTD

Company Documents

DateDescription
07/04/257 April 2025 Certificate of change of name

View Document

16/01/2516 January 2025 Termination of appointment of Christoffer Berg Lassen as a director on 2025-01-10

View Document

19/08/2419 August 2024 Full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Registered office address changed from 123 Buckingham Palace Road Office 02-124 London SW1W 9SH England to 108 Cannon Street London EC4N 6EU on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Henrik Skov Hansen Zederkof as a director on 2023-03-31

View Document

22/03/2322 March 2023 Appointment of Mr Anders Gronborg as a director on 2023-03-15

View Document

01/11/221 November 2022 Certificate of change of name

View Document

24/02/2224 February 2022 Registered office address changed from 160 Victoria Street, 9th Floor London SW1E 5LB England to 123 Buckingham Palace Road Office 02-124 London SW1W 9SH on 2022-02-24

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

19/06/2119 June 2021 Full accounts made up to 2021-04-30

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM NOVA NORTH 11 BRESSENDEN PLACE UNIT 6.20, 6TH FLOOR LONDON SW1E 5BY ENGLAND

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM VICTORIA STREET 160 9TH FLOOR VICTORIA STREET 160 9TH FLOOR LONDON SW1E 5LB ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CHRISTOFFER BERG LASSEN

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MICHAEL KRABBE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JESPER HANSEN

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 7TH FLOOR 108 CANNON STREET LONDON EC4N 6EU UNITED KINGDOM

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED CGA LONDON LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

12/07/1712 July 2017 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

28/06/1728 June 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