INTERNATIONAL MARITIME PROTECTION GROUP LIMITED
Company number 10548510
- Company Overview for INTERNATIONAL MARITIME PROTECTION GROUP LIMITED (10548510)
- Filing history for INTERNATIONAL MARITIME PROTECTION GROUP LIMITED (10548510)
- People for INTERNATIONAL MARITIME PROTECTION GROUP LIMITED (10548510)
- Registers for INTERNATIONAL MARITIME PROTECTION GROUP LIMITED (10548510)
- More for INTERNATIONAL MARITIME PROTECTION GROUP LIMITED (10548510)
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) |
---|---|---|---|
09 Oct 2024 | AA | Accounts for a dormant company made up to 24 January 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
27 Nov 2023 | AD01 | Registered office address changed from Unit 31 Premier Way Romsey SO51 9AQ England to 33 Chapel Lane Totton Southampton SO40 9LA on 27 November 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
25 Mar 2020 | PSC07 | Cessation of Lucas Allan as a person with significant control on 12 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Lucas Allan as a director on 12 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Unit 31 Premier Way Romsey SO51 9AQ on 18 November 2019 | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
09 Oct 2018 | AD01 | Registered office address changed from 23 Pirelli Way, Eastleigh Hampshire SO50 5GE England to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 9 October 2018 | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
05 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
12 Jan 2017 | CH01 | Director's details changed for Mr Gary Cooper on 12 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Aidan Cooper on 12 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Lucas Allan on 12 January 2017 | |
05 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-05
|