Advanced company searchLink opens in new window

RMK MARITIME (EUROPE) LIMITED

Company number 05976878

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)
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
22 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
26 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
26 Oct 2022 TM02 Termination of appointment of Tayabali-Tomlin Secretaries Limited as a secretary on 16 October 2022
26 Oct 2022 AD01 Registered office address changed from 4th Floor St James House St James Square Cheltenham GL50 3PR United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 October 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to 4th Floor St James House St James Square Cheltenham GL50 3PR on 7 July 2021
03 Nov 2020 TM01 Termination of appointment of David Sparkes as a director on 15 April 2020
03 Nov 2020 TM01 Termination of appointment of Benjamin Leigh Goss as a director on 4 April 2020
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
21 Oct 2020 AP01 Appointment of Mr David Sparkes as a director on 14 April 2020
21 Oct 2020 AP01 Appointment of Mr Benjamin Leigh Goss as a director on 3 April 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 TM01 Termination of appointment of Mark Mccarthy as a director on 31 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 PSC01 Notification of Sophie May Wyndham Moore as a person with significant control on 16 October 2019
16 Oct 2019 PSC04 Change of details for Mr Richard James Edward Moore as a person with significant control on 16 October 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 AD01 Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ on 24 October 2018
28 Mar 2018 AD01 Registered office address changed from Kenton House Oxford Street Moreton in Marsh GL56 0LA to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 28 March 2018
05 Mar 2018 AP01 Appointment of Mr Mark Mccarthy as a director on 28 February 2018