RIGOCEAN MARINE LIMITED - WORCESTER PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-10 View Report
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Accounts. Accounts type micro entity. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type micro entity. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Accounts. Accounts type micro entity. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Accounts. Accounts type micro entity. 2020-03-27 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type micro entity. 2019-05-22 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Officers. Termination date: 2018-05-07. Officer name: Ian David Hallums. 2018-05-14 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Address. New address: 20 Edenfield Gardens Worcester Park Surrey KT4 7DT. Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD. Change date: 2017-07-14. 2017-07-14 View Report
Accounts. Accounts type total exemption full. 2016-10-06 View Report
Auditors. Auditors resignation limited company. 2016-09-20 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type total exemption full. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type total exemption full. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type total exemption full. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Change of name. Description: Company name changed container network LIMITED\certificate issued on 02/04/13. 2013-04-02 View Report
Accounts. Accounts type total exemption full. 2013-02-08 View Report
Address. Change date: 2012-12-07. Old address: the Old Exchange 12 Compton Road Wimbledon London SW19 7QD. 2012-12-07 View Report
Annual return. With made up date. 2012-11-13 View Report
Address. Change date: 2012-10-30. Old address: the Counting House 1a Furze Hill Purley Surrey CR8 3LB. 2012-10-30 View Report
Address. Change sail address company. 2012-10-08 View Report
Accounts. Accounts type total exemption full. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Officers. Officer name: Paul Barry. Change date: 2011-07-22. 2011-07-29 View Report
Accounts. Accounts type total exemption full. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Accounts. Accounts type total exemption full. 2010-05-25 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type total exemption full. 2009-04-27 View Report
Annual return. Legacy. 2008-08-22 View Report
Accounts. Accounts type total exemption full. 2008-01-11 View Report
Annual return. Legacy. 2007-10-09 View Report
Accounts. Accounts type total exemption full. 2007-07-10 View Report
Annual return. Legacy. 2006-11-10 View Report
Accounts. Accounts type total exemption full. 2006-06-29 View Report
Annual return. Legacy. 2005-08-30 View Report
Accounts. Accounts type total exemption full. 2005-07-07 View Report
Change of name. Description: Company name changed cargostore services LIMITED\certificate issued on 23/11/04. 2004-11-23 View Report
Annual return. Legacy. 2004-08-26 View Report
Accounts. Accounts type total exemption full. 2004-07-01 View Report