Advanced company searchLink opens in new window

CRUISE & MARITIME SERVICES INTERNATIONAL LIMITED

Company number 05484599

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)
21 Aug 2015 CH01 Director's details changed for Christopher Coates on 20 May 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 5 September 2014
24 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
14 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
28 Jun 2013 CH01 Director's details changed for Richard Bastow on 26 June 2013
28 Jun 2013 CH03 Secretary's details changed for Richard Bastow on 26 June 2013
27 Jun 2013 CH01 Director's details changed for Christopher Coates on 26 June 2013
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 AA Full accounts made up to 31 October 2011
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2012 AD01 Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 12 October 2012
19 Jul 2012 AUD Auditor's resignation
05 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 31 October 2010
27 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
27 Jun 2011 CH03 Secretary's details changed for Richard Bastow on 1 January 2011
27 Jun 2011 CH01 Director's details changed for Richard Bastow on 1 January 2011
09 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
02 Mar 2010 AA01 Current accounting period extended from 30 April 2010 to 31 October 2010
30 Jan 2010 AA Full accounts made up to 30 April 2009
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2