COMMITMENT CHARTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1414 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

14/10/1414 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARITIME DIRECTORS LIMITED

View Document

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 SAIL ADDRESS CHANGED FROM:
LEVEL 17 DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 SAIL ADDRESS CHANGED FROM:
LEVEL 17 DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
UNITED KINGDOM

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

08/10/128 October 2012 SAIL ADDRESS CREATED

View Document

08/10/128 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL ALLIX / 06/08/2012

View Document

08/10/128 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 06/08/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
HANGER ONE FIRST AVENUE
LONDON STANSTED AIRPORT
STANSTED
ESSEX
CM24 1RY
UNITED KINGDOM

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 CORPORATE DIRECTOR APPOINTED ICMIS LIMITED

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information