CLEAN SHIPPING ALLIANCE 2020 LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Appointment of Martijn Bastiaan Van Den Berg as a director on 2025-06-04

View Document

20/06/2520 June 2025 Termination of appointment of Jan Kohzer as a director on 2025-06-04

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Registered office address changed from Torm Plc Office 105 20 st Dunstan's Hill London EC3R 8HL United Kingdom to 120 Cannon Street London EC4N 6AS on 2025-04-02

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

01/04/251 April 2025 Appointment of Karel Johan Anton Van Zijl as a director on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Jonathan Dowsett as a director on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Termination of appointment of Arne Hubregtse as a director on 2024-12-01

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

20/03/2320 March 2023 Director's details changed for Mr. Jonathan Dowsett on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Michael Kaczmarek on 2023-03-20

View Document

14/03/2314 March 2023 Director's details changed for Director Jan Kohzer on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Director Jan Kohzer as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Termination of appointment of Christopher George Fee as a director on 2022-11-28

View Document

03/11/223 November 2022 Registered office address changed from Torm Plc 20 st. Dunstan's Hill Office 105 London EC3R 8HL England to Torm Plc Office 105 20 st Dunstan's Hill London EC3R 8HL on 2022-11-03

View Document

01/11/221 November 2022 Registered office address changed from Suite 102 20 Birchin Lane London EC3V 9DU England to Torm Plc 20 st. Dunstan's Hill Office 105 London EC3R 8HL on 2022-11-01

View Document

28/09/2228 September 2022 Registered office address changed from Office 105 20 st. Dunstan's Hill London EC3R 8HL England to Suite 102 20 Birchin Lane London EC3V 9DU on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Suite 102 Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Office 105 20 st. Dunstan's Hill London EC3R 8HL on 2022-09-28

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2021-12-30 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Charis Plakantonaki as a director on 2021-04-27

View Document

11/01/2211 January 2022 Termination of appointment of Adriaan Hendrik as a director on 2021-04-27

View Document

11/01/2211 January 2022 Director's details changed for Michael Kaczmarek on 2021-04-27

View Document

11/01/2211 January 2022 Termination of appointment of Poul Eric Woodall as a director on 2020-06-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR. JONATHAN DOWSETT

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 35 BEACON DRIVE NEWTON ABBOT DEVON TQ12 1GG UNITED KINGDOM

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY IAN ADAMS

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED MR DARIO BOCCHETTI

View Document

06/02/196 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/02/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR POUL ERIC WOODALL

View Document

31/01/1931 January 2019 CESSATION OF WILLIAM HENRY ROBINSON AS A PSC

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE FEE

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JESPER SØNDERGAARD JENSEN

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KACZMAREK / 29/01/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ADRIAAN HENDRIK

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS CHARIS PLAKANTONAKI

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MICHAEL KACZMAREK

View Document

31/12/1831 December 2018 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