EUROCHART SHIP MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 2024-03-20

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Notification of Sabahittin Su as a person with significant control on 2022-01-25

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Cessation of Mohammad Altaf Jilani as a person with significant control on 2022-01-25

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Cessation of Sabahittin Su as a person with significant control on 2021-06-16

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

14/07/2114 July 2021 Notification of Mohammad Altaf Jilani as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Appointment of Mr Mohammad Altaf Jilani as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/118 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABAHITTIN SU / 23/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARY BROWNE / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARY BROWNE / 23/06/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/003 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 27/01/97

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: G OFFICE CHANGED 28/09/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED TRUCKEVENT LIMITED CERTIFICATE ISSUED ON 16/08/95

View Document

04/07/954 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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