KUSTEN OFFSHORE HOLDING COMPANY LIMITED
Company number 13621736
- Company Overview for KUSTEN OFFSHORE HOLDING COMPANY LIMITED (13621736)
- Filing history for KUSTEN OFFSHORE HOLDING COMPANY LIMITED (13621736)
- People for KUSTEN OFFSHORE HOLDING COMPANY LIMITED (13621736)
- More for KUSTEN OFFSHORE HOLDING COMPANY LIMITED (13621736)
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) |
---|---|---|---|
07 Jan 2025 | AP01 | Appointment of Jesper Moller as a director on 20 December 2024 | |
07 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
30 Dec 2024 | AP01 | Appointment of Mr Richard Paul Russell as a director on 20 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Mark Angus Giulianotti as a director on 20 December 2024 | |
30 Dec 2024 | TM01 | Termination of appointment of Anthony James Wort as a director on 20 December 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
24 Sep 2024 | PSC05 | Change of details for Corio Generation Limited as a person with significant control on 8 April 2024 | |
29 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 13 November 2023
|
|
29 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
20 Aug 2024 | AP01 | Appointment of Mr Alexandre Paul Jacques Franceschini as a director on 19 August 2024 | |
14 Aug 2024 | TM01 | Termination of appointment of Edward Patrick Northam as a director on 9 August 2024 | |
09 Apr 2024 | AP03 | Appointment of Michelle Holt as a secretary on 8 April 2024 | |
08 Apr 2024 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to JJ Mack Building 33 Charterhouse Street, 9th Floor London EC1M 6HA on 8 April 2024 | |
20 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
03 Nov 2023 | PSC05 | Change of details for Corio Generation Limited as a person with significant control on 19 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
02 May 2023 | TM02 | Termination of appointment of Helen Louise Everitt as a secretary on 29 April 2023 | |
22 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Edward Patrick Northam on 8 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
11 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
11 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
11 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
03 Oct 2022 | PSC02 | Notification of Corio Generation Limited as a person with significant control on 22 July 2022 | |
03 Oct 2022 | PSC07 | Cessation of Green Investment Group Investments Limited as a person with significant control on 22 July 2022 |