HILO MARITIME RISK MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Eddy Barsingerhorn as a director on 2024-04-18

View Document

29/04/2429 April 2024 Termination of appointment of Paolo Enoizi as a director on 2024-04-18

View Document

29/04/2429 April 2024 Appointment of Mr. Andrew Cross as a director on 2024-04-18

View Document

22/01/2422 January 2024 Termination of appointment of Cloudco Accountancy Group Limited as a secretary on 2023-10-02

View Document

22/01/2422 January 2024 Appointment of Dns Cloudco Ltd as a secretary on 2023-10-02

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Director's details changed for Mr Manit Chander on 2023-10-25

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 SECOND FILING OF TM02 FOR ROSS ANTHONY ALOYSIUS LIMA

View Document

06/08/206 August 2020 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY ROSS LIMA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED PAOLO ENOIZI

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR STAVROS HATZIGRIGORIS

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAOLO ENOIZI

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 30 PARK ST LONDON SE1 9EQ UNITED KINGDOM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR EDDY BARSINGERHORN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MANIT CHANDER

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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