5 OCEANS PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Change of details for Mr Andrew Martin Ronald White as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Andrew Martin Ronald White on 2024-03-07

View Document

22/11/2322 November 2023 Termination of appointment of Melanie White as a director on 2023-10-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

08/03/238 March 2023 Registered office address changed from 61 Grosvenor Street London W1K 3JE United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2023-03-08

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN RONALD WHITE

View Document

11/06/1911 June 2019 CESSATION OF MELANIE WHITE AS A PSC

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN RONALD WHITE / 01/06/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED ADRIAN DE LA TOUCHE

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY PAULA DORAISAMY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

30/06/1630 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

24/06/1624 June 2016 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