MARITIME AV LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY JAMES CHRISTOPHER TAAFFE
2023-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-06-07 update accounts_next_due_date 2023-02-28 => 2023-11-30
2023-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-04-07 delete address C/O ATTIRE ACCOUNTING LIMITED 45 GRANVILLE DRIVE HERNE BAY KENT ENGLAND CT6 7QZ
2023-04-07 insert address UNIT C6 CASTLE ROAD SITTINGBOURNE KENT ENGLAND ME10 3TB
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-02-28
2023-04-07 update registered_address
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2023 FROM C/O ATTIRE ACCOUNTING LIMITED 45 GRANVILLE DRIVE HERNE BAY KENT CT6 7QZ ENGLAND
2022-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-07-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 delete address 13 THRALE WAY RAINHAM GILLINGHAM KENT ENGLAND ME8 9LX
2022-06-07 insert address C/O ATTIRE ACCOUNTING LIMITED 45 GRANVILLE DRIVE HERNE BAY KENT ENGLAND CT6 7QZ
2022-06-07 update registered_address
2022-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER ASHLEY TAAFFE / 27/11/2020
2022-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES CHRISTOPHER TAAFFE / 02/06/2022
2022-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM 13 THRALE WAY RAINHAM GILLINGHAM KENT ME8 9LX ENGLAND
2022-04-26 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 72 DARLAND AVENUE GILLINGHAM KENT ME7 3AP
2021-06-07 insert address 13 THRALE WAY RAINHAM GILLINGHAM KENT ENGLAND ME8 9LX
2021-06-07 update registered_address
2021-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 72 DARLAND AVENUE GILLINGHAM KENT ME7 3AP
2021-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER ASHLEY TAAFFE / 01/05/2021
2021-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 update account_category TOTAL EXEMPTION FULL => null
2020-06-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-06-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-05-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2019-04-24 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-02-12 update statutory_documents FIRST GAZETTE
2018-04-21 update statutory_documents DIRECTOR APPOINTED MR BRADLEY JAMES CHRISTOPHER TAAFFE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2018-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-06 update statutory_documents FIRST GAZETTE
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-31 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-14 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-07-14 update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-05-13 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-05-13 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-03-09 update statutory_documents 10/02/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update accounts_last_madeup_date null => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-10 => 2016-11-30
2015-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-07-20 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SPENCER ASHLEY TAAFFE
2015-07-06 update statutory_documents DIRECTOR APPOINTED MR SPENCER ASHLEY TAAFFE
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER TAAFFE
2015-05-07 update returns_last_madeup_date null => 2015-02-10
2015-04-07 delete address 72 DARLAND AVENUE GILLINGHAM KENT ENGLAND ME7 3AP
2015-04-07 insert address 72 DARLAND AVENUE GILLINGHAM KENT ME7 3AP
2015-04-07 insert sic_code 71129 - Other engineering activities
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-03-26 update statutory_documents 10/02/15 FULL LIST
2014-02-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION