MARITIME STRATEGIES INTERNATIONAL LIMITED
Company number 01955571
- Company Overview for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- Filing history for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- People for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- Charges for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
- More for MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Jul 2016 | AUD | Auditor's resignation | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
31 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from 2 Baden Place London SE1 1YW United Kingdom on 22 February 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Paul Edward Dowell on 11 January 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Paul Edward Dowell on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Michael Payne on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Michael Payne on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for John Stuart Nicoll on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for John Stuart Nicoll on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Dr Adam Kent on 9 January 2013 | |
11 Sep 2012 | TM01 | Termination of appointment of Nicholas Bailey as a director | |
11 Sep 2012 | AP01 | Appointment of Daniel Ivor Arthur Hall as a director | |
31 Jul 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 |