THE MARINE CONSULTANCY GROUP LIMITED
Company number 13650706
- Company Overview for THE MARINE CONSULTANCY GROUP LIMITED (13650706)
- Filing history for THE MARINE CONSULTANCY GROUP LIMITED (13650706)
- People for THE MARINE CONSULTANCY GROUP LIMITED (13650706)
- More for THE MARINE CONSULTANCY GROUP LIMITED (13650706)
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) |
---|---|---|---|
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
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
|
|
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
|
|
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-29
|