- Company Overview for AMDL SHIP MANAGEMENT LIMITED (12332249)
- Filing history for AMDL SHIP MANAGEMENT LIMITED (12332249)
- People for AMDL SHIP MANAGEMENT LIMITED (12332249)
- Charges for AMDL SHIP MANAGEMENT LIMITED (12332249)
- More for AMDL SHIP MANAGEMENT LIMITED (12332249)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | MR01 | Registration of charge 123322490002, created on 8 January 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | PSC07 | Cessation of Global Chartering Limited as a person with significant control on 25 November 2019 | |
01 Mar 2023 | PSC01 | Notification of Peter George Livanos as a person with significant control on 25 November 2019 | |
01 Mar 2023 | PSC02 | Notification of Arcelormittal Sa as a person with significant control on 25 November 2019 | |
15 Dec 2022 | MR01 | Registration of charge 123322490001, created on 9 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from 68 st. Margarets Road Edgware HA8 9UU United Kingdom to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 5 January 2021 | |
02 Mar 2020 | AD01 | Registered office address changed from 68 Margarets Road Edgware HA8 9UU United Kingdom to 68 st. Margarets Road Edgware HA8 9UU on 2 March 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr Jean Haramis as a director on 31 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Nitin Mehrotra as a director on 31 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Athanasios Thanopoulos as a director on 31 December 2019 | |
29 Nov 2019 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-25
|