Advanced company searchLink opens in new window

NAUTICAL ID INTERNATIONAL LIMITED

Company number 12601284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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