DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED
Company number 06013598
- Company Overview for DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED (06013598)
- Filing history for DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED (06013598)
- People for DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED (06013598)
- More for DREWRY SHIPPING CONSULTANTS HOLDINGS LIMITED (06013598)
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) |
---|---|---|---|
30 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Nigel William Gardiner as a director on 1 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
06 Oct 2022 | CH01 | Director's details changed for Mr Emmanuel Philippe Damas on 6 October 2022 | |
06 Oct 2022 | CH03 | Secretary's details changed for Mr Perry Innerarity on 6 October 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 24 June 2022 | |
03 Feb 2022 | AP03 | Appointment of Mr Perry Innerarity as a secretary on 17 January 2022 | |
01 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 September 2021 | |
29 Sep 2021 | CS01 |
Confirmation statement made on 29 September 2021 with updates
|
|
28 Sep 2021 | CH01 | Director's details changed for Mr Philip Damas on 28 September 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | AP01 | Appointment of Mr Philip Damas as a director on 20 August 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Timothy Power as a director on 20 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Arjun Batra as a person with significant control on 27 July 2021 | |
03 Aug 2021 | PSC01 | Notification of Arjun Batra as a person with significant control on 27 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Nigel William Gardner as a person with significant control on 27 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Arjun Batra as a person with significant control on 27 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
19 Apr 2021 | AD01 | Registered office address changed from 15 - 17 Christopher Street London EC2A 2BS to Kemp House 152-160 City Road London EC1V 2NX on 19 April 2021 | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2020
|