Advanced company searchLink opens in new window

MIKE NEEDHAM SHIPBROKING LTD.

Company number 04748043

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)
12 Sep 2023 AA Micro company accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
14 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 April 2015
20 Jan 2016 AP01 Appointment of Mrs Valerie Susan Needham as a director on 18 January 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 CH04 Secretary's details changed for Trent Nominees Limited on 1 May 2014
07 May 2014 AD01 Registered office address changed from , 92a Friern Gardens, Wickford, Essex, SS12 0HD on 7 May 2014
12 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013