AFFINITY SHIPPING INTERNATIONAL LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-19 update statutory_documents ADOPT ARTICLES 03/04/2023
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2021-09-07 update account_category SMALL => FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-09 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-05-07 update account_category FULL => SMALL
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-08-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2016-06-07 delete address LEVEL 44 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3A 8EE
2016-06-07 insert address LEVEL 44 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3V 4AB
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM LEVEL 44 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3A 8EE UNITED KINGDOM
2016-05-12 update statutory_documents 12/05/16 FULL LIST
2015-07-07 delete address FLOOR 38A TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2015-07-07 insert address LEVEL 44 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON UNITED KINGDOM EC3A 8EE
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update reg_address_care_of C/O RS PLATOU LLP => null
2015-07-07 update registered_address
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O C/O RS PLATOU LLP FLOOR 38A TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2015-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-12 update statutory_documents 12/05/15 FULL LIST
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-07 insert company_previous_name RS PLATOU INTERNATIONAL LIMITED
2015-01-07 update name RS PLATOU INTERNATIONAL LIMITED => AFFINITY SHIPPING INTERNATIONAL LIMITED
2015-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076319390001
2014-12-29 update statutory_documents COMPANY NAME CHANGED RS PLATOU INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/12/14
2014-12-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-19 update statutory_documents CHANGE OF NAME 08/12/2014
2014-07-07 update account_category DORMANT => FULL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07 delete address FLOOR 38A TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ
2014-06-07 delete sic_code 64205 - Activities of financial services holding companies
2014-06-07 insert address FLOOR 38A TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2014-06-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-12 update statutory_documents 12/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-01 insert company_previous_name RS PLATOU (LONDON) LIMITED
2013-08-01 update name RS PLATOU (LONDON) LIMITED => RS PLATOU INTERNATIONAL LIMITED
2013-07-18 update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 1000.00
2013-07-16 update statutory_documents COMPANY NAME CHANGED RS PLATOU (LONDON) LIMITED CERTIFICATE ISSUED ON 16/07/13
2013-07-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-04 update statutory_documents CHANGE OF NAME 28/06/2013
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address 80 CHEAPSIDE LONDON ENGLAND EC2V 6EE
2013-06-21 insert address FLOOR 38A TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ
2013-06-21 update registered_address
2013-05-13 update statutory_documents 12/05/13 FULL LIST
2013-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK CHASTY / 02/07/2012
2013-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FULFORD-SMITH / 02/07/2012
2013-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JACK CHASTY / 02/07/2012
2012-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O C/O RS PLATOU LLP 80 CHEAPSIDE LONDON EC2V 6EE ENGLAND
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 80 CHEAPSIDE LONDON EC2V 6EE UNITED KINGDOM
2012-05-17 update statutory_documents 12/05/12 FULL LIST
2011-09-13 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-09-13 update statutory_documents SAIL ADDRESS CREATED
2011-09-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION