- Company Overview for NAUTICAL ID INTERNATIONAL LIMITED (12601284)
- Filing history for NAUTICAL ID INTERNATIONAL LIMITED (12601284)
- People for NAUTICAL ID INTERNATIONAL LIMITED (12601284)
- More for NAUTICAL ID INTERNATIONAL LIMITED (12601284)
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) |
---|---|---|---|
17 Jan 2025 | TM01 | Termination of appointment of Philip Joseph Reid as a director on 16 January 2025 | |
17 Jan 2025 | PSC02 | Notification of Key4Performance Limited as a person with significant control on 16 January 2025 | |
17 Jan 2025 | AP01 | Appointment of Mr Richard Michael Joseph Baizley as a director on 16 January 2025 | |
17 Jan 2025 | PSC07 | Cessation of Philip Joseph Reid as a person with significant control on 16 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 17 January 2025 | |
23 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2024 | PSC04 | Change of details for Mr Philip Joseph Reid as a person with significant control on 4 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Philip Joseph Reid on 4 November 2024 | |
22 Nov 2024 | AD01 | Registered office address changed from PO Box 4385 12601284 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 22 November 2024 | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
03 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 12601284 - Companies House Default Address, Cardiff, CF14 8LH on 3 October 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Jul 2023 | TM02 | Termination of appointment of Sharon Lisa Wilson as a secretary on 30 June 2023 | |
02 Jul 2023 | TM01 | Termination of appointment of Sam John Reid as a director on 30 June 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
26 Feb 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 30 September 2022 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | AD01 | Registered office address changed from 135 Taybridge Road London SW11 5PY England to 85 Great Portland Street First Floor London W1W 7LT on 29 July 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
02 Sep 2020 | AP01 | Appointment of Mr Sam John Reid as a director on 2 September 2020 |