HILO MARITIME RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-05 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Termination of appointment of Eddy Barsingerhorn as a director on 2024-04-18 |
29/04/2429 April 2024 | Termination of appointment of Paolo Enoizi as a director on 2024-04-18 |
29/04/2429 April 2024 | Appointment of Mr. Andrew Cross as a director on 2024-04-18 |
22/01/2422 January 2024 | Termination of appointment of Cloudco Accountancy Group Limited as a secretary on 2023-10-02 |
22/01/2422 January 2024 | Appointment of Dns Cloudco Ltd as a secretary on 2023-10-02 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/10/2331 October 2023 | Director's details changed for Mr Manit Chander on 2023-10-25 |
31/10/2331 October 2023 | Registered office address changed from Thanet House Business Centre 231-232 Strand London WC2R 1DA England to Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN on 2023-10-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-05 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | SECOND FILING OF TM02 FOR ROSS ANTHONY ALOYSIUS LIMA |
06/08/206 August 2020 | CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED |
04/08/204 August 2020 | APPOINTMENT TERMINATED, SECRETARY ROSS LIMA |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
06/04/206 April 2020 | DIRECTOR APPOINTED PAOLO ENOIZI |
06/04/206 April 2020 | DIRECTOR APPOINTED MR STAVROS HATZIGRIGORIS |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAOLO ENOIZI |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 30 PARK ST LONDON SE1 9EQ UNITED KINGDOM |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
24/04/1924 April 2019 | DIRECTOR APPOINTED MR EDDY BARSINGERHORN |
08/04/198 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR MANIT CHANDER |
06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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