SOVCOMFLOT (UK) LTD

Company Documents

DateDescription
21/01/2421 January 2024 Register inspection address has been changed to Garage 3 7-29 Chantry Street London N1 8NR

View Document

18/01/2318 January 2023 Termination of appointment of Callum Bairstow Ludgate as a director on 2023-01-16

View Document

06/01/236 January 2023 Compulsory strike-off action has been suspended

View Document

06/01/236 January 2023 Compulsory strike-off action has been suspended

View Document

16/12/2216 December 2022 Termination of appointment of John Hiram Salmon as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Alexander Nicholas Ward as a secretary on 2022-12-16

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM BAIRSTOW LUDGATE / 14/09/2017

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

01/05/181 May 2018 ARTICLES OF ASSOCIATION

View Document

01/05/181 May 2018 ADOPT ARTICLES 17/04/2018

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR ALEXANDER NICHOLAS WARD

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM BOSHER

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR VLADIMIR NIKOLAEVICH EMELIANOV

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR ALEXEY VIKTOROVICH OSTAPENKO

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR OSKIRKO

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR MEDNIKOV

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR SERGEY BURIMA

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 AUDITOR'S RESIGNATION

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY NIKOLAEVICH AMBROSOV / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BAIRSTOW LUDGATE / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY BURIMA / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD NICHOLAS JOHN ALBERT FAIRFAX / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR ALEXANDROVICH MEDNIKOV / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR PETROVICH OSKIRKO / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIRAM SALMON / 29/03/2010

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR IGOR BORISENKO

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR SERGEY BURIMA

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR EVGENY NIKOLAEVICH AMBROSOV

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM LUDGATE / 03/09/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED VLADIMIR PETROVICH OSKIRKO

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JOHN HIRAM SALMON

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 6TH FLOOR BURY HOUSE 31 BURY STREET LONDON EC3A 5AG

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 6TH FLOOR BURY HOUSE 31 BURY STREET LONDON EC3A 5JB

View Document

31/10/0531 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED FIONA MARITIME AGENCIES LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 13TH FLOOR 18 LONDON STREET LONDON EC3R 7JP

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 NC INC ALREADY ADJUSTED 24/12/92

View Document

10/01/9310 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/92

View Document

10/01/9310 January 1993 £ NC 100/100000 24/12/92

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 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