MARITIME CONTENT LTD.
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Total exemption full accounts made up to 2024-10-31 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-10-24 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Confirmation statement made on 2022-10-24 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-10-31 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-10-31 |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
13/03/1813 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/10/1329 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART FRYER / 24/10/2010 |
04/11/104 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM DREWRY HOUSE MERIDIAN GATE SOUTH QUAY 213 MARSH WALL LONDON E14 9FJ |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRYER / 24/10/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SONDRE THELONIUS TVEITAN / 24/10/2009 |
02/11/092 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FRYER / 24/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARJUN BATRA / 24/10/2009 |
15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARJUN BATRA / 25/03/2009 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/12/072 December 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/01/074 January 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 |
23/04/0423 April 2004 | RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS |
02/09/032 September 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 24/10/02; NO CHANGE OF MEMBERS |
03/08/023 August 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
06/12/016 December 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 16 ARDILAUN ROAD LONDON N5 2QR |
26/02/0126 February 2001 | NC INC ALREADY ADJUSTED 20/02/01 |
26/02/0126 February 2001 | £ NC 1000/1000000 20/0 |
31/10/0031 October 2000 | SECRETARY RESIGNED |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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