HANSEATIC UNITY CHARTERING (UK) LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023

View Document

09/11/239 November 2023 Change of details for Borealis Maritime Limited as a person with significant control on 2023-10-31

View Document

06/11/236 November 2023 Director's details changed for Mr Christoph Egon Ludolf Toepfer on 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

22/03/2322 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/03/2322 March 2023

View Document

13/03/2313 March 2023

View Document

13/03/2313 March 2023

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM
139 PICCADILLY PICCADILLY
LONDON
W1J 7NU
UNITED KINGDOM

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH EGON LUDOLF SAKELLIS / 24/09/2018

View Document

24/09/1824 September 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