OCEAN TECHNOLOGIES GROUP LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
28/02/2528 February 2025 | Registration of charge 119882900003, created on 2025-02-20 |
11/02/2511 February 2025 | Change of details for Pelican Holdco Limited as a person with significant control on 2025-01-30 |
11/02/2511 February 2025 | Satisfaction of charge 119882900002 in full |
11/02/2511 February 2025 | Satisfaction of charge 119882900001 in full |
30/01/2530 January 2025 | Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to 71 Fenchurch Street London EC3M 4BS on 2025-01-30 |
16/01/2516 January 2025 | Termination of appointment of Matthew O'sullivan as a director on 2025-01-15 |
16/01/2516 January 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
04/12/244 December 2024 | Termination of appointment of Peter Ryan as a director on 2024-12-02 |
04/12/244 December 2024 | Termination of appointment of Sam Hamilton Thackara Fenton-Whittet as a director on 2024-12-02 |
02/12/242 December 2024 | Appointment of Mr Keith Proffitt as a director on 2024-11-25 |
11/07/2411 July 2024 | Group of companies' accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
08/02/248 February 2024 | Appointment of Tracy Maraj as a director on 2024-01-19 |
08/02/248 February 2024 | Appointment of Mr Peter Ryan as a director on 2024-01-19 |
14/08/2314 August 2023 | Group of companies' accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Certificate of change of name |
03/12/213 December 2021 | Appointment of Mr Matthew O'sullivan as a director on 2021-11-26 |
22/10/2122 October 2021 | Termination of appointment of Martinus Marie Antonius Van Gool as a director on 2021-10-20 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-09 with no updates |
16/07/1916 July 2019 | ADOPT ARTICLES 21/06/2019 |
15/07/1915 July 2019 | 21/06/19 STATEMENT OF CAPITAL USD 11963960 |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119882900002 |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / PELICAN CO-INVESTCO LIMITED / 13/06/2019 |
09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119882900001 |
01/07/191 July 2019 | COMPANY BUSINESS 17/06/2019 |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR SAM HAMILTON THACKARA FENTON-WHITTET |
14/06/1914 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/06/1914 June 2019 | COMPANY NAME CHANGED PELICAN TOPCO LIMITED CERTIFICATE ISSUED ON 14/06/19 |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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