SARQUIL SHIPPING (UK) LIMITED

5th Floor Portman House 5th Floor Portman House, London, W1H 6DU
StatusACTIVE
Company No.07901172
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SARQUIL SHIPPING (UK) LIMITED is an active private limited company with number 07901172. It was incorporated 12 years, 4 months, 24 days ago, on 09 January 2012. The company address is 5th Floor Portman House 5th Floor Portman House, London, W1H 6DU.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Ari Gontha

Change date: 2022-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Ofer

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Ari Gontha

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Guy Ofer

Change date: 2020-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luca Dessy

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Ofer

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Ariel Samuel Klein

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Dessy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Luca Dessy

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Weeks

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ariel Samuel Klein

Change date: 2015-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-01

Officer name: Mr James Nadim Amer

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ariel Samuel Klein

Appointment date: 2014-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-03

Officer name: Mr James Nadim Amer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Chaim Klein

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-03

Officer name: Chaim Klein

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 5Th Floor Portman House 2 Portman Street London W1H 6DU

Change date: 2014-09-08

Old address: 6Th Floor 1 Hanover Street London W1S 1YZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Ofer

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rami Zingher

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Neil Law Weeks

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Daniel Guy Ofer

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Law Weeks

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Resolution

Date: 24 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

381 LOGISTICS SERVICES LTD

14 FULREADY ROAD,LEYTON,E10 6DU

Number:09081921
Status:ACTIVE
Category:Private Limited Company

ELEMENT OF FREEDOM LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09346466
Status:ACTIVE
Category:Private Limited Company

INNOVA NURSING SOLUTIONS LIMITED

2 BISHOPTON CRESCENT,CHORLEY,PR7 7GA

Number:10634022
Status:ACTIVE
Category:Private Limited Company

LETSURE HOLDINGS LIMITED

MARTELLO COURT ADMIRAL PARK,GUERNSEY,GY1 3HB

Number:FC024537
Status:ACTIVE
Category:Other company type

MASON BRO'S LTD

8 WESLEY CLOSE,SAPCOTE,LE9 4HY

Number:09361294
Status:ACTIVE
Category:Private Limited Company

THE HUMANITARIAN DIALOGUE FOUNDATION LTD

6 LYONS PLACE,LONDON,NW8 8NL

Number:06817163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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