Advanced company searchLink opens in new window

ECONAUT MARINE DEVELOPMENTS LTD

Company number 09003078

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
27 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
29 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
24 Apr 2020 CS01 Confirmation statement made on 17 February 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 Jun 2015 TM01 Termination of appointment of Howard John Lack as a director on 29 June 2015
30 Jun 2015 TM01 Termination of appointment of Rosalind Elizabeth Adriana Savage as a director on 29 June 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
15 Aug 2014 TM02 Termination of appointment of Innovation Incubation and Exploitation Ltd as a secretary on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Innovation Incubation and Exploitation Ltd as a director on 15 August 2014