- Company Overview for ALLSALT MARITIME EUROPE LIMITED (11463728)
- Filing history for ALLSALT MARITIME EUROPE LIMITED (11463728)
- People for ALLSALT MARITIME EUROPE LIMITED (11463728)
- More for ALLSALT MARITIME EUROPE LIMITED (11463728)
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
|
|
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
|
|
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-13
|