CREWSEAS MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Notification of Catherine Evans as a person with significant control on 2021-12-21 |
| 17/09/2517 September 2025 New | Change of details for Mr Jason Dean Firth as a person with significant control on 2021-12-21 |
| 10/03/2510 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 01/03/221 March 2022 | Memorandum and Articles of Association |
| 16/02/2216 February 2022 | |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Statement of capital on 2022-02-16 |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/01/2224 January 2022 | |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 04/01/224 January 2022 | Resolutions |
| 04/01/224 January 2022 | Resolutions |
| 04/01/224 January 2022 | Resolutions |
| 24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
| 09/12/219 December 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
| 08/12/218 December 2021 | Termination of appointment of Ionut Rusu as a director on 2021-11-30 |
| 08/12/218 December 2021 | Cessation of Ionut Rusu as a person with significant control on 2021-11-30 |
| 02/07/212 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 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 |
| 02/05/192 May 2019 | DIRECTOR APPOINTED MR IONUT RUSU |
| 02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONUT RUSU |
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 10 RIVERSIDE HOUSE WICKFORD ESSEX SS11 8BB UNITED KINGDOM |
| 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 |
| 30/04/1930 April 2019 | CURREXT FROM 31/01/2019 TO 30/06/2019 |
| 30/04/1930 April 2019 | DISS40 (DISS40(SOAD)) |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 09/04/199 April 2019 | FIRST GAZETTE |
| 19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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