Advanced company searchLink opens in new window

GREENWICH MARITIME HOLDINGS LIMITED

Company number 07066278

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)
08 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Mar 2024 SH03 Purchase of own shares.
22 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 SH06 Cancellation of shares. Statement of capital on 19 March 2024
  • GBP 60
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 80
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
08 Nov 2022 PSC01 Notification of Michael Ronald Leary as a person with significant control on 1 July 2018
08 Nov 2022 PSC01 Notification of James Andrew Couch as a person with significant control on 1 July 2018
08 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 8 November 2022
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 30 December 2019
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
12 Mar 2020 SH06 Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 60
12 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Mar 2020 SH03 Purchase of own shares.
10 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 04/11/2018
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
14 Jan 2020 TM01 Termination of appointment of Kevin Hymas as a director on 29 December 2019