- Company Overview for BALTIC SEA ENTERPRISES LIMITED (09795144)
- Filing history for BALTIC SEA ENTERPRISES LIMITED (09795144)
- People for BALTIC SEA ENTERPRISES LIMITED (09795144)
- More for BALTIC SEA ENTERPRISES LIMITED (09795144)
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) |
---|---|---|---|
05 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 September 2022 | |
06 Oct 2022 | CS01 |
Confirmation statement made on 24 September 2022 with updates
|
|
06 Oct 2022 | PSC07 | Cessation of Constantia Photi as a person with significant control on 12 May 2022 | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Mar 2021 | CH04 | Secretary's details changed for Aggredior Trustees Ltd on 11 March 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from 46 Manchester Street Suite 7 London W1U 7LS England to 46 Dorset Street, Suite 1 London W1U 7NB on 19 March 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
25 Apr 2018 | AP04 | Appointment of Aggredior Trustees Ltd as a secretary on 11 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr. Stanislav Yoffe as a director on 11 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Veeramah Modely Rungen as a director on 11 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 11 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG England to 46 Manchester Street Suite 7 London W1U 7LS on 25 April 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 |