Advanced company searchLink opens in new window

THE MARINE CONSULTANCY GROUP LIMITED

Company number 13650706

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)
06 Aug 2024 AD01 Registered office address changed from The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ United Kingdom to 21 Mill Road Hemsby Great Yarmouth NR29 4nd on 6 August 2024
11 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
19 Jan 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 SH08 Change of share class name or designation
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 PSC02 Notification of Richards Dry Dock and Engineering Limited as a person with significant control on 18 October 2022
19 Oct 2022 PSC04 Change of details for Mr Andrew Bryan Calderbank-Link as a person with significant control on 18 October 2022
19 Oct 2022 AP01 Appointment of Mr Simon Coote as a director on 18 October 2022
19 Oct 2022 AP01 Appointment of Mr Stephen Frederick Thacker as a director on 18 October 2022
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 200
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-29
  • GBP 100