Advanced company searchLink opens in new window

NOTOS SHIPPING LIMITED

Company number 10884739

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 Apr 2023 AP04 Appointment of Newchain Limited as a secretary on 25 April 2023
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Sep 2022 AP01 Appointment of Francisco David Bameule as a director on 9 September 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Ann-Marie Philpot as a director on 27 May 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
25 Nov 2021 AD01 Registered office address changed from 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL England to 6 East Point, High Street Seal Sevenoaks Kent TN15 0EG on 25 November 2021
22 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
09 Jun 2021 CH01 Director's details changed for Miss Ann-Marie Philpot on 28 May 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
06 Oct 2020 MR01 Registration of charge 108847390001, created on 25 September 2020
10 Sep 2020 AP01 Appointment of Carolina Forero as a director on 10 September 2020
30 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
08 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sole shareholder of the company ratfiies payment agreement 23/06/2020
06 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
24 Sep 2019 AP01 Appointment of Miss Ann-Marie Philpot as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Helen Louise Roue as a director on 24 September 2019
22 Jul 2019 TM01 Termination of appointment of Pablo Federico Florian as a director on 21 July 2019
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
15 Jul 2019 PSC08 Notification of a person with significant control statement
15 Jul 2019 PSC07 Cessation of Pablo Federico Florian as a person with significant control on 12 July 2019
01 Jul 2019 AD01 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to 1st Floor, Midas House 2 Knoll Rise Orpington Kent BR6 0EL on 1 July 2019
01 Jul 2019 AP01 Appointment of Mrs Helen Louise Roue as a director on 1 July 2019