Advanced company searchLink opens in new window

OCEAN 398 LTD

Company number 08665312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
03 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
08 Nov 2017 TM01 Termination of appointment of Paul Robin Mayes as a director on 5 April 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
28 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Nov 2014 CERTNM Company name changed timbaboat LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
22 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
01 Oct 2013 TM01 Termination of appointment of Roy Mackintosh as a director