CASPIAN MAINPORT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 057120180024 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/12/2419 December 2024 Registration of charge 057120180024, created on 2024-12-19

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Satisfaction of charge 057120180008 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 057120180023 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180015 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180018 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180022 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180017 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180014 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180016 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180013 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180012 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180011 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180010 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180009 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180020 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180021 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057120180019 in full

View Document

09/08/239 August 2023 Director's details changed for Ms Fatima Abdullayeva on 2023-08-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

12/04/2312 April 2023 Change of details for Cmi Offshore Marine Ltd (Ex Cmi Offshore (Uk) Limited) as a person with significant control on 2022-11-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Change of details for Cmi Offshore (Uk) Limited as a person with significant control on 2021-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180021

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180020

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180012

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180019

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180011

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180013

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180015

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180018

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180016

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180014

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180017

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180010

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057120180009

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MISS ARTEMIS DANOUSI

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY ELENI SIOUTI

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MS ELENI SIOUTI

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY NADIYA ISIKOVA

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MUBARIZ JABBAROV

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057120180004

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057120180003

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057120180005

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057120180002

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057120180008

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR KIM KNUD HANSEN

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS NADIYA ISIKOVA / 30/09/2016

View Document

28/11/1628 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS NADIYA ISIKOVA / 30/09/2016

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MS NADIYA ISIKOVA

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057120180006

View Document

17/09/1617 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057120180007

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057120180007

View Document

30/04/1530 April 2015 ALTER ARTICLES 21/04/2015

View Document

30/04/1530 April 2015 ARTICLES OF ASSOCIATION

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MS FATIMA ABDULLAYEVA

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACLEOD

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACLEOD

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057120180006

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057120180003

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057120180004

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057120180005

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057120180002

View Document

28/02/1428 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 1 PATERNOSTER SQUARE PATERNOSTER SQUARE LONDON EC4M 7DX ENGLAND

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK QUIRKE

View Document

27/02/1427 February 2014 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK QUIRKE

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS ATHANASIA POLITOU

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK QUIRKE / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUBARIZ JABBAROV / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFREY KEISNER / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SCOTT MACLEOD / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK QUIRKE / 06/12/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RONAYNE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PATRICK QUIRKE

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MUBARIZ JABBAROV

View Document

19/08/1019 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK QUIRKE / 16/02/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOPKINS / 16/02/2010

View Document

01/12/091 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 13/11/09 STATEMENT OF CAPITAL GBP 100002

View Document

24/11/0924 November 2009 NC INC ALREADY ADJUSTED 13/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

05/11/085 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/10/0824 October 2008 SECRETARY APPOINTED PATRICK QUIRKE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY STEVEN MARKS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA GUNTHER-KEISNER

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 41 GORDON AVENUE STANMORE MIDDX HA7 3QQ

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 11 ROSEMONT ROAD LONDON NW3 6NG

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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