Total Documents | 117 |
---|
Total Pages | 557 |
---|
29 December 2023 | Total exemption full accounts made up to 30 September 2023 |
---|---|
11 December 2023 | Confirmation statement made on 9 December 2023 with updates |
23 December 2022 | Total exemption full accounts made up to 30 September 2022 |
12 December 2022 | Confirmation statement made on 9 December 2022 with updates |
12 June 2022 | Total exemption full accounts made up to 30 September 2021 |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates |
18 March 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
18 March 2021 | Total exemption full accounts made up to 30 September 2020 |
16 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates |
11 December 2019 | Confirmation statement made on 9 December 2019 with updates |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates |
13 January 2017 | Confirmation statement made on 9 December 2016 with updates |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
10 June 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
11 September 2015 | Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015 |
11 September 2015 | Registered office address changed from Suite 5 First Floor Kingstons House Coombe Road Kingston-upon-Thames Surrey KT2 7AB to 13 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 September 2015 |
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 December 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013 |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Nicholas John Clark on 24 January 2013 |
10 December 2013 | Director's details changed for Mr Michael Doyle on 24 January 2013 |
10 December 2013 | Director's details changed for Mr Michael Doyle on 24 January 2013 |
10 December 2013 | Director's details changed for Mr Nicholas John Clark on 24 January 2013 |
10 December 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 24 January 2013 |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 January 2013 | Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013 |
24 January 2013 | Registered office address changed from Bramley 8 the Gardens, Pelhams Walk Esher Surrey KT10 8QF on 24 January 2013 |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
24 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
23 January 2013 | Director's details changed for Mr Nicholas John Clark on 9 December 2012 |
23 January 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 |
23 January 2013 | Director's details changed for Mr Nicholas John Clark on 9 December 2012 |
23 January 2013 | Director's details changed for Mr Michael Doyle on 9 December 2012 |
23 January 2013 | Director's details changed for Mr Michael Doyle on 9 December 2012 |
23 January 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 |
23 January 2013 | Director's details changed for Mr Michael Doyle on 9 December 2012 |
23 January 2013 | Director's details changed for Ms Kelly Elaine O'sullivan on 9 December 2012 |
23 January 2013 | Director's details changed for Mr Nicholas John Clark on 9 December 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
16 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
5 January 2010 | Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 |
5 January 2010 | Director's details changed for Michael Doyle on 2 October 2009 |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders |
5 January 2010 | Director's details changed for Nicholas John Clark on 11 December 2009 |
5 January 2010 | Director's details changed for Michael Doyle on 2 October 2009 |
5 January 2010 | Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 |
5 January 2010 | Director's details changed for Michael Doyle on 2 October 2009 |
5 January 2010 | Director's details changed for Ms Kelly Elaine O'sullivan on 2 October 2009 |
5 January 2010 | Director's details changed for Nicholas John Clark on 11 December 2009 |
23 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
23 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
19 August 2009 | Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\ |
19 August 2009 | Nc inc already adjusted 21/07/09 |
19 August 2009 | Resolutions
|
19 August 2009 | Ad 21/07/09\gbp si 100@1=100\gbp ic 100/200\ |
19 August 2009 | Nc inc already adjusted 21/07/09 |
19 August 2009 | Resolutions
|
17 February 2009 | Director appointed kelly o'sullivan |
17 February 2009 | Director appointed michael doyle |
17 February 2009 | Director appointed kelly o'sullivan |
17 February 2009 | Director appointed michael doyle |
17 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ |
17 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ |
12 February 2009 | Memorandum and Articles of Association |
12 February 2009 | Memorandum and Articles of Association |
10 February 2009 | Company name changed shipvalley LIMITED\certificate issued on 10/02/09 |
10 February 2009 | Company name changed shipvalley LIMITED\certificate issued on 10/02/09 |
30 January 2009 | Director appointed nicholas john clark |
30 January 2009 | Director appointed nicholas john clark |
30 January 2009 | Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
30 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
30 January 2009 | Appointment terminated secretary london law secretarial LIMITED |
30 January 2009 | Appointment terminated director john cowdry |
30 January 2009 | Registered office changed on 30/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england |
30 January 2009 | Appointment terminated director john cowdry |
9 December 2008 | Incorporation |
9 December 2008 | Incorporation |