- Company Overview for RMK MARITIME (EUROPE) LIMITED (05976878)
- Filing history for RMK MARITIME (EUROPE) LIMITED (05976878)
- People for RMK MARITIME (EUROPE) LIMITED (05976878)
- Charges for RMK MARITIME (EUROPE) LIMITED (05976878)
- More for RMK MARITIME (EUROPE) LIMITED (05976878)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
22 Mar 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
26 Oct 2022 | TM02 | Termination of appointment of Tayabali-Tomlin Secretaries Limited as a secretary on 16 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 4th Floor St James House St James Square Cheltenham GL50 3PR United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 October 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to 4th Floor St James House St James Square Cheltenham GL50 3PR on 7 July 2021 | |
03 Nov 2020 | TM01 | Termination of appointment of David Sparkes as a director on 15 April 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Benjamin Leigh Goss as a director on 4 April 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
21 Oct 2020 | AP01 | Appointment of Mr David Sparkes as a director on 14 April 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Benjamin Leigh Goss as a director on 3 April 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Mark Mccarthy as a director on 31 December 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
16 Oct 2019 | PSC01 | Notification of Sophie May Wyndham Moore as a person with significant control on 16 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Richard James Edward Moore as a person with significant control on 16 October 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | AD01 | Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ on 24 October 2018 |