Advanced company searchLink opens in new window

DA GAMA MARITIME LIMITED

Company number 08089996

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)
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
  • GBP 101
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
  • GBP 2
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