Confirmation statement. Statement with updates. |
2023-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-05 |
View Report |
Persons with significant control. Change date: 2018-12-31. Psc name: Amphitrite Limited. |
2023-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-10 |
View Report |
Officers. Termination date: 2017-11-17. Officer name: Rupert Howard Milton Horner. |
2017-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-18 |
View Report |
Officers. Officer name: Marcus Yeoman. |
2013-03-18 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2011-07-04 |
View Report |
Officers. Officer name: Marcus Yeoman. |
2011-05-09 |
View Report |
Accounts. Accounts type small. |
2011-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-03 |
View Report |
Officers. Officer name: Stephen Bonney. |
2010-10-13 |
View Report |
Officers. Officer name: Rupert Howard Milton Horner. |
2010-10-13 |
View Report |
Address. Change date: 2010-10-13. Old address: 1St Floor 33 Redesdale Street London SW3 4BL. |
2010-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-12 |
View Report |
Accounts. Change account reference date company previous extended. |
2009-11-17 |
View Report |
Accounts. Made up date. |
2009-08-02 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Accounts. Accounts type medium. |
2008-08-26 |
View Report |
Annual return. Legacy. |
2008-04-09 |
View Report |
Officers. Description: Director resigned. |
2007-06-26 |
View Report |
Officers. Description: Director resigned. |
2007-06-26 |
View Report |
Officers. Description: Director resigned. |
2007-06-26 |
View Report |
Officers. Description: Director resigned. |
2007-06-26 |
View Report |
Officers. Description: Secretary resigned. |
2007-06-19 |
View Report |
Officers. Description: New secretary appointed. |
2007-06-19 |
View Report |
Address. Description: Registered office changed on 19/06/07 from: 20 marlborough place london NW8 0PA. |
2007-06-19 |
View Report |