SIGNAL OCEAN LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2024-12-31 with no updates |
24/12/2424 December 2024 | Satisfaction of charge 092972940001 in full |
06/12/246 December 2024 | Change of details for Ioannis Martinos as a person with significant control on 2024-04-06 |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2023-01-11 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-31 with updates |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-07-14 |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-06-08 |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-07-14 |
19/01/2419 January 2024 | Purchase of own shares. |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-01-31 |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-01-11 |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-11-03 |
19/01/2419 January 2024 | Cancellation of shares. Statement of capital on 2023-11-03 |
19/01/2419 January 2024 | Purchase of own shares. |
14/01/2414 January 2024 | Group of companies' accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Purchase of own shares. |
16/03/2316 March 2023 | Confirmation statement made on 2022-12-31 with updates |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-03-31 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-10-19 |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2022-10-31 |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2022-07-25 |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2022-06-06 |
02/03/232 March 2023 | Cancellation of shares. Statement of capital on 2022-11-01 |
03/02/233 February 2023 | Group of companies' accounts made up to 2021-12-31 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Resolutions |
07/02/227 February 2022 | Confirmation statement made on 2021-12-31 with updates |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2020-02-25 |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2021-11-04 |
28/01/2228 January 2022 | Purchase of own shares. |
28/01/2228 January 2022 | Purchase of own shares. |
28/01/2228 January 2022 | Purchase of own shares. |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2020-04-24 |
27/01/2227 January 2022 | Purchase of own shares. |
27/01/2227 January 2022 | Purchase of own shares. |
27/01/2227 January 2022 | Purchase of own shares. |
27/01/2227 January 2022 | Purchase of own shares. |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2020-09-04 |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2021-11-30 |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2021-09-29 |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2021-10-27 |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2020-02-25 |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2021-10-01 |
25/01/2225 January 2022 | Group of companies' accounts made up to 2020-12-31 |
25/11/2125 November 2021 | Appointment of Miss Sophia-Louise Ciccone as a director on 2021-10-22 |
25/11/2125 November 2021 | Termination of appointment of Angelo Priore as a director on 2021-10-22 |
29/09/2129 September 2021 | Director's details changed for Mr Angelo Priore on 2020-11-25 |
08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092972940001 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
27/09/1827 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/09/1827 September 2018 | COMPANY NAME CHANGED SIGNAL MARITIME LONDON LTD CERTIFICATE ISSUED ON 27/09/18 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WATERMEYER WILSON / 31/05/2018 |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR STEPHEN WATERMEYER WILSON |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, DIRECTOR THEUNIS BASSAGE |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | ARTICLES OF ASSOCIATION |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/11/1518 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
26/04/1526 April 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
05/11/145 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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