Advanced company searchLink opens in new window

COHEN MARINE ENTERPRISES LIMITED

Company number 05557780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2021 AD01 Registered office address changed from Third Floor Connexions Building Princes Street Ipswich Suffolk IP1 1QJ England to 3a Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD on 20 August 2021
03 Aug 2021 AD01 Registered office address changed from 3a Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom to Third Floor Connexions Building Princes Street Ipswich Suffolk IP1 1QJ on 3 August 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 PSC05 Change of details for Steward Howard (Holdings) Limited as a person with significant control on 20 October 2020
25 Jan 2021 PSC07 Cessation of Paul Andrew Clouting as a person with significant control on 19 October 2020
17 Nov 2020 TM01 Termination of appointment of Paul Andrew Clouting as a director on 19 October 2020
17 Nov 2020 AP01 Appointment of Mr Stewart Geoffrey Howard as a director on 19 October 2020
17 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with updates
17 Nov 2020 PSC01 Notification of Paul Andrew Clouting as a person with significant control on 19 May 2020
10 Nov 2020 AD01 Registered office address changed from C/O Ensors Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT England to 3a Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD on 10 November 2020
30 Oct 2020 PSC02 Notification of Steward Howard (Holdings) Limited as a person with significant control on 19 October 2020
30 Oct 2020 PSC07 Cessation of Paul Andrew Clouting as a person with significant control on 19 May 2020
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
11 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with updates
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates