- Company Overview for DA GAMA MARITIME LIMITED (08089996)
- Filing history for DA GAMA MARITIME LIMITED (08089996)
- People for DA GAMA MARITIME LIMITED (08089996)
- Charges for DA GAMA MARITIME LIMITED (08089996)
- More for DA GAMA MARITIME LIMITED (08089996)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from Ground Floor Suite 10 Donnington Business Park Birdham Road Chichester West Sussex PO20 7DU to Unit 74 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8FY on 14 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
22 Oct 2020 | PSC04 | Change of details for Mr Stephen Richard Monk as a person with significant control on 6 April 2016 | |
22 Oct 2020 | PSC04 | Change of details for Mrs Wendy Joy Monk as a person with significant control on 6 April 2016 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
15 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
03 Sep 2019 | CH01 | Director's details changed for Mrs Wendy Joy Monk on 29 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mrs Wendy Joy Monk as a person with significant control on 29 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Stephen Richard Monk as a person with significant control on 29 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Stephen Richard Monk on 29 August 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
15 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
08 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
02 May 2018 | PSC04 | Change of details for Mr Stephen Richard Monk as a person with significant control on 6 March 2017 |