- Company Overview for MIS MARINE HOLDINGS LTD (14216014)
- Filing history for MIS MARINE HOLDINGS LTD (14216014)
- People for MIS MARINE HOLDINGS LTD (14216014)
- More for MIS MARINE HOLDINGS LTD (14216014)
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) |
---|---|---|---|
21 Feb 2025 | CH01 | Director's details changed for Mr James Mcarthur on 21 February 2025 | |
21 Feb 2025 | CH01 | Director's details changed for Dominic Nathaniel Mcknight Hardy on 21 February 2025 | |
21 Feb 2025 | AD01 | Registered office address changed from Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 21 February 2025 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
08 Jul 2024 | CH01 | Director's details changed for Dominic Nathaniel Mcknight Hardy on 18 March 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr James Mcarthur on 18 March 2024 | |
08 Jul 2024 | PSC05 | Change of details for Mcknight Hardy Limited as a person with significant control on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR United Kingdom to Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA on 18 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
05 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-05
|