MCDERMOTT HOLDINGS 1 LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 2025-05-09

View Document

02/05/252 May 2025 Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2025-05-02

View Document

16/04/2516 April 2025 Full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2022-12-31

View Document

27/03/2427 March 2024 Registration of charge 125727050004, created on 2024-03-25

View Document

02/03/242 March 2024 Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2024-03-02

View Document

21/02/2421 February 2024 Notification of Mcdermott International, Ltd. as a person with significant control on 2020-06-30

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

20/01/2420 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Statement of capital on 2023-12-23

View Document

23/12/2323 December 2023

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Tareq Kawash as a director on 2022-11-01

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/01/223 January 2022 Appointment of Mr. Michael Travis Brantley as a director on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of Neil Paul Bowman as a director on 2021-12-22

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

11/07/2111 July 2021 Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07

View Document

21/06/2121 June 2021 Termination of appointment of Travis Michael Brantley as a director on 2021-06-08

View Document

28/04/2028 April 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

27/04/2027 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information