Advanced company searchLink opens in new window

BALTIC SEA ENTERPRISES LIMITED

Company number 09795144

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
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