Advanced company searchLink opens in new window

MIS MARINE HOLDINGS LTD

Company number 14216014

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)
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
  • RES13 ‐ Share exchange 31/03/2023
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,002
05 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-05
  • GBP 2