ISLE OF MAN CONTAINER LINE (UK) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

06/08/256 August 2025 NewRegistered office address changed from 1 Javelin Road Norwich NR6 6HP to Unit 16 Hurricane Way Norwich NR6 6EY on 2025-08-06

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFERIES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS ANGELA LOUISE MCDERMOTT

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHARLES JEFFERIES / 05/08/2015

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM THE GLOBEPALM BUILDING 1 LIMBER ROAD KIRMINGTON NORTH LINCOLNSHIRE DN39 6YP

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHARLES JEFFERIES / 15/02/2011

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISLE OF MAN CONTAINER LINE LTD / 05/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CHARLES JEFFERIES / 05/08/2010

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFRIES / 08/08/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 3RD FLOOR 45-47 CORNHILL LONDON

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 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