OCEANS OF GOODNESS LIMITED

03554732
WARREN VIRGATE HANDFORD WAY PLUMMERS PLAIN HORSHAM WEST SUSSEX RH13 6PD

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 5 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 4 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 4 Buy now
02 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 4 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 4 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2020 accounts Annual Accounts 4 Buy now
29 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 4 Buy now
29 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 5 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 7 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
29 Apr 2015 annual-return Annual Return 6 Buy now
19 Jan 2015 accounts Annual Accounts 6 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
16 Jan 2014 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 6 Buy now
17 May 2013 officers Change of particulars for director (Mr Robert Gary Monteath-Wilson) 2 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
04 May 2012 annual-return Annual Return 6 Buy now
04 May 2012 officers Change of particulars for director (Mr Robert Gary Wilson) 2 Buy now
04 May 2012 officers Change of particulars for secretary (Stephanie O'reilly) 1 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
27 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Robert Gary Wilson) 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
12 May 2009 annual-return Return made up to 29/04/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 9 Buy now
19 May 2008 annual-return Return made up to 29/04/08; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 1 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 officers New director appointed 2 Buy now
08 Aug 2007 officers New director appointed 3 Buy now
08 Aug 2007 officers New secretary appointed 2 Buy now
01 Jun 2007 annual-return Return made up to 29/04/07; no change of members 6 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
15 May 2006 annual-return Return made up to 29/04/06; full list of members 6 Buy now
13 Jan 2006 accounts Annual Accounts 1 Buy now
06 May 2005 annual-return Return made up to 29/04/05; full list of members 6 Buy now
21 Mar 2005 accounts Annual Accounts 1 Buy now
14 Jun 2004 address Registered office changed on 14/06/04 from: 1 the warren handcross west sussex RH17 6DX 1 Buy now
10 May 2004 annual-return Return made up to 29/04/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 1 Buy now
16 May 2003 annual-return Return made up to 29/04/03; full list of members 6 Buy now
08 Jan 2003 accounts Annual Accounts 1 Buy now
21 May 2002 annual-return Return made up to 29/04/02; full list of members 6 Buy now
21 Dec 2001 accounts Annual Accounts 2 Buy now
29 May 2001 annual-return Return made up to 29/04/01; full list of members 6 Buy now
06 Apr 2001 accounts Annual Accounts 1 Buy now
03 May 2000 annual-return Return made up to 29/04/00; full list of members 6 Buy now
05 Jul 1999 accounts Annual Accounts 2 Buy now
05 Jul 1999 annual-return Return made up to 29/04/99; full list of members 6 Buy now
30 Jun 1999 officers New secretary appointed 2 Buy now
18 May 1998 officers Director resigned 1 Buy now
18 May 1998 officers Secretary resigned;director resigned 1 Buy now
18 May 1998 officers New secretary appointed 2 Buy now
18 May 1998 officers New director appointed 2 Buy now
18 May 1998 address Registered office changed on 18/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
29 Apr 1998 incorporation Incorporation Company 16 Buy now