Advanced company searchLink opens in new window

MARITIME TECHNICAL INTERNATIONAL LIMITED

Company number 03291509

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 2025 AA Total exemption full accounts made up to 31 December 2023
31 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
24 Dec 2024 AP01 Appointment of Ms Carima Gomari as a director on 10 December 2024
14 Feb 2024 CS01 Confirmation statement made on 12 December 2023 with updates
06 Feb 2024 SH06 Cancellation of shares. Statement of capital on 4 October 2022
  • GBP 88,888.0
02 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 SH06 Cancellation of shares. Statement of capital on 4 October 2022
  • GBP 80,388.0
29 May 2023 AD01 Registered office address changed from 28 Ives Street London SW3 2nd to Radnor Studios 2nd Floor 13 Radnor Walk London SW3 4BP on 29 May 2023
03 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 SH08 Change of share class name or designation
13 Aug 2021 SH02 Sub-division of shares on 15 June 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
08 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
15 Jul 2020 AP01 Appointment of Mr Anthony Michael Hartley Adamson as a director on 15 July 2020
25 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 TM01 Termination of appointment of John William Wykeham Wickham as a director on 31 August 2019
06 Mar 2019 AP01 Appointment of Mr Mark William Clark as a director on 1 March 2019
26 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017