ASIAN CONTAINER LINE LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-13 with updates |
21/05/2421 May 2024 | Change of details for Mr Aquil Ahmed as a person with significant control on 2024-05-13 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AQUIL AHMED / 11/05/2018 |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FARHA AHMED / 11/05/2018 |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
16/06/1616 June 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG REGISTRARS LIMITED / 12/05/2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 7 3 RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF ENGLAND |
15/06/1515 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 13/05/2011 |
31/05/1131 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AQUIL AHMED / 12/05/2011 |
27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FARHA AHMED / 12/05/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
08/06/108 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 13/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARHA AHMED / 13/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AQUIL AHMED / 13/05/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | SECRETARY APPOINTED BEATONS (REGISTRARS) LIMITED |
01/06/091 June 2009 | APPOINTMENT TERMINATED SECRETARY INSHORWELL LIMITED |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | DELIVERY EXT'D 3 MTH 31/05/05 |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | DELIVERY EXT'D 3 MTH 31/05/04 |
02/07/042 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/03/0424 March 2004 | DELIVERY EXT'D 3 MTH 31/05/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
05/06/015 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
06/06/006 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/99 |
13/07/9913 July 1999 | RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
18/06/9818 June 1998 | DIRECTOR RESIGNED |
18/06/9818 June 1998 | REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
18/06/9818 June 1998 | NEW DIRECTOR APPOINTED |
18/06/9818 June 1998 | NEW SECRETARY APPOINTED |
18/06/9818 June 1998 | SECRETARY RESIGNED |
18/06/9818 June 1998 | NEW DIRECTOR APPOINTED |
13/05/9813 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company