MARITIME ASSET PARTNERS (UK) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

06/11/186 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GONTAR / 25/01/2017

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TOAN / 25/01/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GONTAR / 25/01/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK PLATOU / 12/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID OUAICH / 12/09/2017

View Document

07/09/177 September 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID OUAICH / 21/03/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK PLATOU / 21/03/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

21/03/1721 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK PLATOU / 24/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID OUAICH / 24/01/2017

View Document

24/01/1724 January 2017 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