CREWSEAS MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewNotification of Catherine Evans as a person with significant control on 2021-12-21

View Document

17/09/2517 September 2025 NewChange of details for Mr Jason Dean Firth as a person with significant control on 2021-12-21

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Statement of capital on 2022-02-16

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

09/12/219 December 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

08/12/218 December 2021 Termination of appointment of Ionut Rusu as a director on 2021-11-30

View Document

08/12/218 December 2021 Cessation of Ionut Rusu as a person with significant control on 2021-11-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/01/208 January 2020 Registered office address changed from , Marlborough House Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom to 14 Evergreen Drive Colchester CO4 0HU on 2020-01-08

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR IONUT RUSU

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONUT RUSU

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 10 RIVERSIDE HOUSE WICKFORD ESSEX SS11 8BB UNITED KINGDOM

View Document

30/04/1930 April 2019 Registered office address changed from , 10 Riverside House, Wickford, Essex, SS11 8BB, United Kingdom to 14 Evergreen Drive Colchester CO4 0HU on 2019-04-30

View Document

30/04/1930 April 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

19/01/1819 January 2018 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