SENTINEL CREWING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/09/243 September 2024 Termination of appointment of John Alexander Black as a director on 2024-08-30

View Document

03/09/243 September 2024 Appointment of Mr Robert William Ferrari as a director on 2024-08-30

View Document

02/05/242 May 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/03/2411 March 2024 Appointment of Keng Lin Lee as a director on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Chee Wee Chern as a director on 2024-03-08

View Document

05/03/245 March 2024 Termination of appointment of Mark Norman Ras as a director on 2024-02-29

View Document

05/03/245 March 2024 Termination of appointment of Roderik Spronk as a director on 2024-02-29

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/12/2130 December 2021 Registration of charge SC4473100003, created on 2021-12-29

View Document

23/11/2123 November 2021 Appointment of Mr Mark Norman Ras as a director on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr Roderik Spronk as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Maurits Wouter Leonard Van Leeuwen as a director on 2021-11-23

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4473100001

View Document

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

View Accounts

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM GROUND FLOOR NAVIGATOR HOUSE 77 WATERLOO QUAY ABERDEEN AB11 5DE

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIMONS

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR MAURITS WOUTER LEONARD VAN LEEUWEN

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4473100002

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR KOEN MUNNIKSMA

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SIMONS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR KOEN PETER PAUL MUNNIKSMA

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ARTICLES OF ASSOCIATION

View Document

26/01/1526 January 2015 ALTER ARTICLES 12/01/2015

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4473100001

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM NAVIGATOR HOUSE GROUND FLOOR NAVIGATOR HOUSE ABERDEEN AB11 5DE SCOTLAND

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM NAVIGATOR HOUSE FIRST FLOOR NAVIGATOR HOUSE ABERDEEN AB11 5DE SCOTLAND

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 2ND FLOOR PIONEER HOUSE 79 WATERLOO QUAY ABERDEEN AB11 5DE

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/05/1316 May 2013 ADOPT ARTICLES 10/05/2013

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JOHANNES FELIX LAMBERTUS MARIA SIMONS

View Document

15/04/1315 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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