- 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) |
---|---|---|---|
30 Apr 2018 | PSC04 | Change of details for Mrs Wendy Joy Monk as a person with significant control on 6 March 2017 | |
25 Jul 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Wendy Joy Monk on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Stephen Richard Monk on 6 March 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AD01 | Registered office address changed from C/O Taylor Sims and Co 51 Gatwick Road Crawley West Sussex RH10 9rd to Ground Floor Suite 10 Donnington Business Park Birdham Road Chichester West Sussex PO20 7DU on 31 July 2015 | |
27 Feb 2015 | AP01 | Appointment of Mrs Wendy Joy Monk as a director on 6 February 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
23 Mar 2013 | AD01 | Registered office address changed from C/O Stephen Monk 32 Foxbridge Drive Hunston Chichester West Sussex PO20 1NQ United Kingdom on 23 March 2013 | |
31 Jul 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
31 May 2012 | NEWINC |
Incorporation
|