- Company Overview for MARINE GEOLOGY SERVICES LLP (OC343108)
- Filing history for MARINE GEOLOGY SERVICES LLP (OC343108)
- People for MARINE GEOLOGY SERVICES LLP (OC343108)
- More for MARINE GEOLOGY SERVICES LLP (OC343108)
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) |
---|---|---|---|
08 Mar 2024 | LLCS01 | Confirmation statement made on 5 February 2024 with no updates | |
13 Nov 2023 | LLCH02 | Member's details changed for Saine Limited on 9 October 2023 | |
12 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Mar 2023 | LLPSC01 | Notification of Anatoly Polyanovskiy as a person with significant control on 5 February 2023 | |
14 Mar 2023 | LLPSC07 | Cessation of Roman Nadelnyuk as a person with significant control on 5 February 2023 | |
14 Mar 2023 | LLCS01 | Confirmation statement made on 5 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Mar 2022 | LLCS01 | Confirmation statement made on 5 February 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | LLCS01 | Confirmation statement made on 5 February 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Mar 2020 | LLAD01 | Registered office address changed from 51 Pinfold Street Suite 6 Birmingham B2 4AY England to 65 Compton Street London EC1V 0BN on 6 March 2020 | |
19 Feb 2020 | LLCS01 | Confirmation statement made on 5 February 2020 with no updates | |
04 Dec 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Jun 2019 | LLAD01 | Registered office address changed from 68 South Lambeth Road Suite 9. 3rd Floor London SW8 1RL to 51 Pinfold Street Suite 6 Birmingham B2 4AY on 7 June 2019 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2019 | LLCS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Sep 2018 | LLPSC01 | Notification of Roman Nadelnyuk as a person with significant control on 30 December 2017 | |
04 Sep 2018 | LLPSC07 | Cessation of Anatoly Polyanovskiy as a person with significant control on 30 December 2017 | |
09 Feb 2018 | LLCH02 | Member's details changed for Saine Limted on 30 December 2017 | |
09 Feb 2018 | LLAP02 | Appointment of Belkaso Foundation as a member on 30 December 2017 | |
09 Feb 2018 | LLTM01 | Termination of appointment of Arta Consulting Ltd as a member on 30 December 2017 |