AA01 |
Previous accounting period shortened to 2022/12/28
filed on: 21st, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/10
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 28th, September 2023
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed castle ship technical management LTDcertificate issued on 26/07/23
filed on: 26th, July 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/05/07
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2023
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 3rd, April 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit 1 Temple Bar Business Park Strettington Lane Chichester PO18 0LB England on 2023/02/27 to Unit 1 Temple Bar Business Park Strettington Lane Chichester PO18 0TU
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/02/01 director's details were changed
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/02/01 director's details were changed
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C3 the Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023/02/15 to Unit 1 Temple Bar Business Park Strettington Lane Chichester PO18 0LB
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 22nd, December 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2022/12/15 director's details were changed
filed on: 15th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/15
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2022/09/23
filed on: 27th, September 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/23.
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/06/22
filed on: 22nd, June 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
95.00 GBP is the capital in company's statement on 2022/06/22
filed on: 22nd, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, May 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/05/07
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/02/09 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/07
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/05/31.
filed on: 21st, January 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/05
filed on: 5th, January 2021
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/03
filed on: 3rd, July 2020
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/06/02
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/06/03 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/07
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020/05/14 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Maritime House Basin Road North Portslade Brighton BN41 1WR England on 2019/11/29 to C3 the Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 29th, November 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/05/08
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|