|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 8 November 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Director's details changed for Christopher Ekenemchukwu Arafiena on 13 December 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Satisfaction of charge 015020910006 in full
|
|
|
08 Apr 2022
|
08 Apr 2022
Registration of charge 015020910009, created on 31 March 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Change of details for Timeocean Ltd as a person with significant control on 6 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Director's details changed for Christopher Ekenemchukwu Arafiena on 6 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Secretary's details changed for Austin Arafiena on 6 April 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 8 November 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 8 November 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Resolutions
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from 79 Lennard Road London SE20 7LY United Kingdom to 235 Knights Hill West Norwood London SE27 0QT on 26 January 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 8 November 2017 with updates
|