- Company Overview for SHIPPING STRATEGY LTD (11272178)
- Filing history for SHIPPING STRATEGY LTD (11272178)
- People for SHIPPING STRATEGY LTD (11272178)
- More for SHIPPING STRATEGY LTD (11272178)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
11 Nov 2024 | CH01 | Director's details changed for Mr Mark Adrian Williams on 8 November 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 8 November 2024 | |
09 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
28 Sep 2023 | PSC04 | Change of details for Mr Mark Adrian Williams as a person with significant control on 27 September 2023 | |
26 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
04 Apr 2022 | PSC04 | Change of details for Mr Mark Adrian Williams as a person with significant control on 1 July 2021 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
28 Mar 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Mark Adrian Williams on 6 December 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 33 Horslow Street Potton Sandy SG19 2NS England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 6 December 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | TM01 | Termination of appointment of Mary Angela Grace Williams as a director on 30 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from Regus House 1010 Cambourne Business Park Cambridge Cambs CB23 6DP United Kingdom to 33 Horslow Street Potton Sandy SG19 2NS on 15 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Mrs Mary Angela Grace Williams on 1 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 33 Horslow Street Potton Sandy SG19 2NS United Kingdom to Regus House 1010 Cambourne Business Park Cambridge Cambs CB23 6DP on 13 August 2018 |