Advanced company searchLink opens in new window

MARITIME STRATEGIES INTERNATIONAL LIMITED

Company number 01955571

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)
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
  • GBP 133.5
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
  • GBP 133.5
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
  • GBP 133.5
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