QUOCEANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Registered office address changed from Bonnington Bond Suite 43 2 Anderson Place Edinburgh EH6 5NP Scotland to Unit 3 Edgefield Road Industrial Estate Loanhead Midlothian EH20 9TB on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Richard William Yemm on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Ms Elizabeth Anne Jane Dickens on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Charles Andrew Taylor on 2023-12-18

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/187 November 2018 NOTIFICATION OF PSC STATEMENT ON 07/11/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 CESSATION OF RICHARD WILLIAM YEMM AS A PSC

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 ADOPT ARTICLES 15/12/2017

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MS ELIZABETH ANNE JANE DICKENS

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR CHARLES ANDREW TAYLOR

View Document

19/12/1719 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 8 MELVILLE STREET EDINBURGH EH3 7NS SCOTLAND

View Document

19/06/1519 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM YEMM

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED HMS (1008) LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information