INTERNATIONAL DRY BULK TERMINALS GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 2-4 Petworth Road Petworth Road Haslemere GU27 2HR on 2025-06-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

15/05/2515 May 2025 Resolutions

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2024-06-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULUS WILHELMUS GORIS

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULUS WILHELMUS GORIS / 14/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA SARUHAN OZTURK / 01/04/2021

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR PAULUS WILHELMUS GORIS

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, SECRETARY PAULUS GORIS

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, SECRETARY MUSTAFA OZTURK

View Document

30/03/2130 March 2021 CESSATION OF WILLIAM JEROME COTTER AS A PSC

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA SARUHAN OZTURK

View Document

30/03/2130 March 2021 CESSATION OF MUSTAFA SARUHAN OZTURK AS A PSC

View Document

11/03/2111 March 2021 SECRETARY APPOINTED MR PAULUS WILHELMUS GORIS

View Document

19/02/2119 February 2021 SECRETARY APPOINTED MR MUSTAFA SARUHAN OZTURK

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, SECRETARY NICHOLAS INGLE

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O GILLARDS CHARTERED ACCOUNTANTS 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH RH16 1BL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 30/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR NICHOLAS JAMES INGLE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN ADAMS

View Document

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 30/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE ADAMS / 29/05/2015

View Document

24/05/1524 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COTTER

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRES GOMEZ BUENO

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMALIO ALVAREZ PAREDES

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALGIS LATAKAS

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MICHAEL TAFT / 15/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

30/05/1430 May 2014 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