MSC CRUISE MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Registration of charge 093611480029, created on 2025-03-27

View Document

03/02/253 February 2025 Satisfaction of charge 093611480012 in full

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Registration of charge 093611480028, created on 2024-09-26

View Document

08/08/248 August 2024 Satisfaction of charge 093611480014 in full

View Document

08/08/248 August 2024 Satisfaction of charge 093611480007 in full

View Document

08/08/248 August 2024 Satisfaction of charge 093611480013 in full

View Document

12/07/2412 July 2024 Registration of charge 093611480027, created on 2024-07-08

View Document

18/06/2418 June 2024 Director's details changed for Mr Emilio La Scala on 2024-06-10

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Satisfaction of charge 093611480009 in full

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

20/09/2320 September 2023 Appointment of Mr Andrew Glendinning as a director on 2023-09-13

View Document

26/06/2326 June 2023 Satisfaction of charge 093611480020 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 093611480001 in full

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Registration of charge 093611480026, created on 2023-05-31

View Document

23/05/2323 May 2023 Appointment of Mr Simon John Harriman Palmer as a secretary on 2023-05-05

View Document

22/05/2322 May 2023 Appointment of Mr Simon John Harriman Palmer as a director on 2023-05-05

View Document

22/05/2322 May 2023 Termination of appointment of Jonathan Francis Campbell as a director on 2023-05-05

View Document

22/05/2322 May 2023 Termination of appointment of Domenico Ferrara as a secretary on 2023-05-05

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

17/11/2217 November 2022 Registration of charge 093611480025, created on 2022-11-16

View Document

28/10/2228 October 2022 Registration of charge 093611480024, created on 2022-10-24

View Document

29/04/2229 April 2022 Satisfaction of charge 093611480011 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

13/10/2113 October 2021 Satisfaction of charge 093611480019 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 093611480022 in full

View Document

27/07/2127 July 2021 Registration of charge 093611480023, created on 2021-07-26

View Document

04/07/214 July 2021 Registration of charge 093611480022, created on 2021-06-28

View Document

23/01/1923 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 100000000

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480012

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480015

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480014

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480013

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480007

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480011

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480010

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480008

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093611480009

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO LA SCALA / 18/07/2018

View Document

13/02/1813 February 2018 AUDITOR'S RESIGNATION

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093611480006

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093611480005

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093611480003

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093611480004

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093611480002

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR GIOVANNI ONORATO

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 4000000

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR GILES HAWKE

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR DOMENICO FERRARA

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093611480001

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR EMILIO LA SCALA

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JONATHAN FRANCIS CAMPBELL

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED MSC CTD (UK) LIMITED CERTIFICATE ISSUED ON 30/01/15

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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