CTRL MARINE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Termination of appointment of Jonathan Philip Gainsford Campbell as a director on 2022-09-15 |
13/09/2213 September 2022 | Appointment of James Brooke Mackay as a director on 2022-09-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Notification of Campbell Johnston Clark Limited as a person with significant control on 2021-08-01 |
11/08/2111 August 2021 | Appointment of Helen Mccormick as a director on 2021-08-02 |
11/08/2111 August 2021 | Appointment of Maria Paola Borg Barthet as a director on 2021-08-02 |
11/08/2111 August 2021 | Withdrawal of a person with significant control statement on 2021-08-11 |
11/08/2111 August 2021 | Director's details changed for Mr Steven Brown on 2021-08-02 |
11/08/2111 August 2021 | Director's details changed for Mr Steven Brown on 2021-08-02 |
04/08/214 August 2021 | Termination of appointment of Britt Noelle Pickering as a director on 2021-08-02 |
04/08/214 August 2021 | Registered office address changed from White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 59 Mansell Street London E1 8AN on 2021-08-04 |
04/08/214 August 2021 | Termination of appointment of Louise Hall as a director on 2021-08-02 |
04/08/214 August 2021 | Appointment of Mr Steven Brown as a director on 2021-08-02 |
28/06/2128 June 2021 | Full accounts made up to 2020-12-31 |
16/09/1916 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1BP |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
06/07/166 July 2016 | 31/12/15 TOTAL EXEMPTION FULL |
08/01/168 January 2016 | ADOPT ARTICLES 09/12/2015 |
05/11/155 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
24/08/1524 August 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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