ALCEDO SHIPPING LIMITED - LONDON


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

Description Filing date
Capital. Capital allotment shares. 2023-12-08 View Report
Mortgage. Charge number: 080933280001. 2023-09-06 View Report
Officers. Officer name: Karel Van Bellingen. Change date: 2023-07-18. 2023-08-07 View Report
Accounts. Accounts type group. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Officers. Termination date: 2023-01-13. Officer name: Patricia Ann Grout. 2023-01-20 View Report
Officers. Officer name: Mr Michael Gray. Appointment date: 2023-01-10. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Accounts. Accounts type group. 2022-05-20 View Report
Officers. Officer name: Karel Van Bellingen. Appointment date: 2021-08-16. 2021-08-19 View Report
Confirmation statement. Statement with updates. 2021-06-10 View Report
Accounts. Accounts type group. 2021-06-04 View Report
Resolution. Description: Resolutions. 2020-10-01 View Report
Address. Old address: The Old Rectory Church Road Bowers Gifford Basildon Essex SS13 2HG United Kingdom. New address: 193 Fleet Street 2nd Floor London EC4A 2AH. Change date: 2020-08-28. 2020-08-28 View Report
Resolution. Description: Resolutions. 2020-08-20 View Report
Change of name. Change of name notice. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2020-06-01 View Report
Capital. Capital allotment shares. 2020-05-18 View Report
Capital. Capital allotment shares. 2020-05-18 View Report
Accounts. Accounts type small. 2020-03-16 View Report
Address. Change date: 2020-01-28. Old address: Long Reach House London Road Purfleet Essex RM19 1PD United Kingdom. New address: The Old Rectory Church Road Bowers Gifford Basildon Essex SS13 2HG. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Accounts. Accounts type small. 2019-05-07 View Report
Capital. Capital allotment shares. 2018-10-17 View Report
Accounts. Accounts type small. 2018-07-04 View Report
Confirmation statement. Statement with updates. 2018-06-06 View Report
Officers. Officer name: Michel Rene Jadot. Termination date: 2017-08-01. 2017-10-11 View Report
Accounts. Accounts type full. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Capital. Capital allotment shares. 2016-12-15 View Report
Address. Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. New address: Long Reach House London Road Purfleet Essex RM19 1PD. Change date: 2016-11-18. 2016-11-18 View Report
Accounts. Change account reference date company current extended. 2016-09-26 View Report
Accounts. Accounts type total exemption small. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Change date: 2016-03-02. Officer name: Mrs. Patricia Ann Grout. 2016-03-04 View Report
Change of name. Description: Company name changed eastshots LIMITED\certificate issued on 22/01/16. 2016-01-22 View Report
Change of name. Change of name notice. 2016-01-22 View Report
Mortgage. Charge number: 080933280001. Charge creation date: 2015-10-23. 2015-11-06 View Report
Accounts. Accounts type total exemption small. 2015-06-12 View Report
Officers. Officer name: Mr Michel Rene Jadot. Change date: 2015-06-01. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-06-04 View Report
Officers. Change date: 2014-09-12. Officer name: Michel Jadot. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Officers. Officer name: Camille Cigrang. 2014-04-11 View Report
Officers. Officer name: Patricia Ann Grout. 2014-04-11 View Report
Accounts. Accounts type total exemption full. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Officers. Change date: 2013-06-01. Officer name: Mr Camille Catherine Leon Cigrang. 2013-06-14 View Report
Address. Change date: 2013-03-14. Old address: the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom. 2013-03-14 View Report
Accounts. Change account reference date company current extended. 2013-01-24 View Report