(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, August 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, June 2021
| accounts
|
Free Download
(13 pages)
|
(SH01) 9671.92 GBP is the capital in company's statement on 2020/12/30
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 076164440001, created on 2020/11/03
filed on: 24th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, July 2020
| accounts
|
Free Download
(14 pages)
|
(SH01) 1608.13 GBP is the capital in company's statement on 2019/05/23
filed on: 26th, June 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On 2018/05/10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/01.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 6617.04 GBP is the capital in company's statement on 2016/10/28
filed on: 2nd, August 2017
| capital
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2017/06/15
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB on 2017/06/28 to Davidson House Forbury Square Reading RG1 3EU
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/04/10
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/27
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 315.09 GBP is the capital in company's statement on 2016/06/28
capital
|
|
(SH01) 315.09 GBP is the capital in company's statement on 2016/01/31
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/04/05.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/05.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/08/01
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, October 2015
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2015/04/27
filed on: 28th, August 2015
| document replacement
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/27
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015/06/03
filed on: 19th, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 103.10 GBP is the capital in company's statement on 2014/06/02
filed on: 19th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, June 2015
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/27
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
(AD01) Change of registered office on 2013/11/08 from , Argentum House No 2 Queen Caroline Street, Hammersmith, London, W6 9DX, England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/06 from , Vicarage House 58-60 Kensington Church Street, Kensington, London, W8 4DB, England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/27
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed castor vali maritime LIMITEDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/07/18
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/07/18
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/18.
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/27
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/22 from , High Acres Hyver Hill, London, NW7 4HU, England
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/05/22 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/05/22 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/05/22 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011/12/01, company appointed a new person to the position of a secretary
filed on: 1st, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2011
| incorporation
|
Free Download
(26 pages)
|