Oceanemed (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
SYRIUS MARITIME TECHNOLOGIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04648047 |
Record last updated | Sunday, February 23, 2020 4:01:32 AM UTC |
Official Address | 34 Mason's Yard High Street Wimbledon Village There are 9 companies registered at this street |
Locality | Villagelondon |
Region | MertonLondon, England |
Postal Code | SW195BY |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 21, 2020 | Resignation of one Director (a man) |  |
Registry | Feb 7, 2018 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Feb 7, 2018 | Resignation of a woman |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Registry | Feb 26, 2015 | Annual return |  |
Financials | Oct 7, 2014 | Annual accounts |  |
Registry | Jan 29, 2014 | Annual return |  |
Financials | Sep 25, 2013 | Annual accounts |  |
Registry | May 16, 2013 | Appointment of a person as Director |  |
Registry | May 15, 2013 | Appointment of a man as Director |  |
Registry | Feb 5, 2013 | Annual return |  |
Financials | Oct 3, 2012 | Annual accounts |  |
Registry | Apr 18, 2012 | Return of allotment of shares |  |
Registry | Apr 18, 2012 | Annual return |  |
Registry | Feb 8, 2012 | Miscellaneous document |  |
Registry | Jan 25, 2012 | Resignation of one Director |  |
Registry | Dec 8, 2011 | Resignation of one Director 4648... |  |
Registry | Dec 8, 2011 | Change of name certificate |  |
Registry | Dec 8, 2011 | Company name change |  |
Financials | Oct 12, 2011 | Annual accounts |  |
Registry | Apr 6, 2011 | Annual return |  |
Registry | Apr 6, 2011 | Change of particulars for director |  |
Financials | Oct 20, 2010 | Annual accounts |  |
Registry | Mar 11, 2010 | Annual return |  |
Registry | Mar 11, 2010 | Change of particulars for corporate director |  |
Registry | Mar 11, 2010 | Change of particulars for corporate secretary |  |
Financials | Nov 17, 2009 | Annual accounts |  |
Registry | Mar 16, 2009 | Annual return |  |
Registry | Dec 10, 2008 | Annual return 4648... |  |
Financials | Dec 2, 2008 | Annual accounts |  |
Financials | Nov 15, 2007 | Annual accounts 4648... |  |
Registry | Jan 29, 2007 | Annual return |  |
Financials | Mar 17, 2006 | Annual accounts |  |
Registry | Mar 13, 2006 | Annual return |  |
Financials | Jan 19, 2006 | Annual accounts |  |
Registry | Mar 3, 2005 | Annual return |  |
Financials | Oct 14, 2004 | Annual accounts |  |
Registry | Jul 15, 2004 | Appointment of a secretary |  |
Registry | Jul 15, 2004 | Resignation of a secretary |  |
Registry | Jul 15, 2004 | Appointment of a director |  |
Registry | Jul 13, 2004 | First notification of strike-off action in london gazette |  |
Registry | Jul 13, 2004 | Notice of striking-off action discontinued |  |
Registry | Jul 7, 2004 | Annual return |  |
Registry | May 1, 2004 | Two appointments: a person and a man |  |
Registry | May 1, 2004 | Resignation of one Secretary |  |
Registry | Sep 2, 2003 | Appointment of a secretary |  |
Registry | Apr 8, 2003 | Appointment of a director |  |
Registry | Jan 30, 2003 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jan 30, 2003 | Resignation of a director |  |
Registry | Jan 30, 2003 | Resignation of a secretary |  |
Registry | Jan 29, 2003 | Two appointments: 2 companies |  |
Registry | Jan 27, 2003 | Two appointments: 2 companies 4648... |  |