TOCIR SHIPPING (UK) LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Samuel Ari Gontha on 2022-09-20

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA DESSY / 11/11/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK OFER / 01/06/2015

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ARIEL KLEIN

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR LUCA DESSY

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NADIM AMER / 01/06/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL SAMUEL KLEIN / 01/06/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WEEKS / 01/06/2015

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY CHAIM KLEIN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR ARIEL SAMUEL KLEIN

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MR JAMES NADIM AMER

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHAIM KLEIN

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 6TH FLOOR 1 HANOVER STREET LONDON W1S 1YZ

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID MARK OFER

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR RAMI ZINGHER

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAW WEEKS / 30/09/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GUY OFER / 01/07/2013

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN RAMI ZINGHER / 09/01/2012

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 12TH FLOOR SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PD

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GUY OFER / 31/03/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DANIEL GUY OFER

View Document

01/03/111 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

23/02/1123 February 2011 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