AFRICAN MARITIME SAFETY AND SECURITY AGENCY

Pendarves Estate Pendarves Estate, Camborne, TR14 0RT, Cornwall
StatusACTIVE
Company No.07400479
Category
Incorporated07 Oct 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

AFRICAN MARITIME SAFETY AND SECURITY AGENCY is an active with number 07400479. It was incorporated 13 years, 7 months, 28 days ago, on 07 October 2010. The company address is Pendarves Estate Pendarves Estate, Camborne, TR14 0RT, Cornwall.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

New address: Pendarves Estate Pendarves Camborne Cornwall TR14 0RT

Old address: PO Box 4385 07400479: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2022

Category: Address

Type: AD03

New address: Pendarves Estate Pendarves Estate Pendarves Camborne Cornwall TR14 0RT

Documents

View document PDF

Change sail address company with new address

Date: 17 May 2022

Category: Address

Type: AD02

New address: Pendarves Estate Pendarves Estate Pendarves Camborne Cornwall TR14 0RT

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-02

Officer name: Mr. Johannes Titahena

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-02

Officer name: Mr. Johannes Titahena

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Johannes Titahena

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Karen Yvonne Sumser-Lupson

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Default companies house registered office address applied

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: RP05

Change date: 2019-01-03

Default address: PO Box 4385, 07400479: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-30

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Johannes Titahena

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Titahena

Documents

View document PDF

Gazette notice compulsary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Rozeboom

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Dr Karen Sumser-Lupson

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJSO CHEF SERVICES LTD

3/4 NORTHFIELD DRIVE,EDINBURGH,EH8 7RR

Number:SC606155
Status:ACTIVE
Category:Private Limited Company

B.WAY LTD

SUITE 1,LONDON,SW1Y 4LB

Number:08193730
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE BRASSERIE STOCKTON H LTD

5-6 MILLER ARCADE,PRESTON,PR1 2QY

Number:10971968
Status:ACTIVE
Category:Private Limited Company

RAPHAEL CENTRE

RAPHAEL HOUSE, 3 HILLSIDE,BRISTOL,BS6 6JP

Number:02629063
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REALITY LIMITED

MERCURY HOUSE,MARLOW,SL7 3HN

Number:03243815
Status:ACTIVE
Category:Private Limited Company

SAXON INDUSTRIES LIMITED

BUCKINGHAM HOUSE, WEST STREET,BERKSHIRE,RG14 1BD

Number:01751487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source