Advanced company searchLink opens in new window

ALLSALT MARITIME EUROPE LIMITED

Company number 11463728

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 September 2022
13 Dec 2023 CH01 Director's details changed for Mr Ruilin Cao on 10 December 2023
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
26 Sep 2023 AA01 Previous accounting period shortened from 28 September 2022 to 27 September 2022
27 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
08 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
22 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
31 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
31 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 25 November 2020
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
31 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 30 September 2020
25 Nov 2020 CH01 Director's details changed for Mr Ruilin Cao on 24 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
24 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
20 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
24 Jul 2020 CH01 Director's details changed for Mr Ruilin Cao on 24 July 2020
24 Jul 2020 CH01 Director's details changed for Mr Andrew Mark Hughes on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ United Kingdom to Barnes Hill Farm Milton Abbas Blandford Dorset DT11 0BB on 24 July 2020
14 May 2020 AA Total exemption full accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
17 Oct 2018 AP01 Appointment of Mr Andrew Mark Hughes as a director on 17 October 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 120
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 100