Advanced company searchLink opens in new window

CMI OFFSHORE MARINE LTD

Company number 07292668

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)
27 Nov 2017 TM02 Termination of appointment of Nadiya Isikova as a secretary on 27 November 2017
27 Nov 2017 AP03 Appointment of Ms Eleni Siouti as a secretary on 27 November 2017
07 Jul 2017 PSC01 Notification of Richard Jeffrey Keisner as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 CH03 Secretary's details changed for Ms Nadiya Isikova on 25 November 2016
25 Nov 2016 AP03 Appointment of Ms Nadiya Isikova as a secretary on 30 September 2016
10 Oct 2016 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 26 September 2016
01 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 4
13 Aug 2016 MR04 Satisfaction of charge 072926680001 in full
28 Jul 2016 AA Full accounts made up to 31 December 2015
04 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
18 Jun 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 MR01 Registration of charge 072926680001, created on 2 June 2015
26 Jun 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 4
04 Feb 2014 TM01 Termination of appointment of Patrick Quirke as a director
04 Feb 2014 AP01 Appointment of Ms Athanasia Politou as a director
30 Jul 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
06 Dec 2012 CH01 Director's details changed for Patrick Quirke on 6 December 2012
06 Dec 2012 CH01 Director's details changed for Richard Jeffrey Keisner on 6 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 AD01 Registered office address changed from Fleet Place House 2 Fleet Place Holburn Viaduct London EC4M 7RF on 11 September 2012