GLOBAL MARITIME CONSULTANCY LIMITED
Company number 03201590
- Company Overview for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- Filing history for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- People for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- Charges for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
- More for GLOBAL MARITIME CONSULTANCY LIMITED (03201590)
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) |
---|---|---|---|
05 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Nov 2024 | PSC07 | Cessation of Jonathan William Logan as a person with significant control on 21 December 2023 | |
20 Nov 2024 | PSC01 | Notification of Julian Alexander Mcintyre as a person with significant control on 21 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
07 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Aug 2022 | AD01 | Registered office address changed from 2nd Floor, 43 Worship Street London EC2A 2DW England to 2nd Floor, 43 Worship Street London EC2A 2DX on 3 August 2022 | |
03 Aug 2022 | AD01 | Registered office address changed from 21 Worship Street London EC2A 2DW England to 2nd Floor, 43 Worship Street London EC2A 2DW on 3 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Aug 2021 | MR04 | Satisfaction of charge 032015900003 in full | |
27 Aug 2021 | MR04 | Satisfaction of charge 032015900004 in full | |
16 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jul 2020 | AD01 | Registered office address changed from 17 Global Maritime Consultancy Ltd, 2nd Floor 17 Bevis Marks London Gb EC3A 7LN England to 21 Worship Street London EC2A 2DW on 23 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
24 Mar 2020 | PSC07 | Cessation of Graham Ormsby as a person with significant control on 3 March 2020 | |
14 Mar 2020 | PSC03 | Notification of Jonathan William Logan as a person with significant control on 13 March 2020 | |
06 Mar 2020 | AP03 | Appointment of Mr Jonathan William Logan as a secretary on 4 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Livar Melhus as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Graham Edward Ormsby as a director on 19 February 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Egil Kvannli as a director on 17 October 2019 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates |