GREEN BOW MARITIME LIMITED

3 Leopold Drive 3 Leopold Drive, Southampton, SO32 1JU, England
StatusACTIVE
Company No.09050414
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 12 days
JurisdictionEngland Wales

SUMMARY

GREEN BOW MARITIME LIMITED is an active private limited company with number 09050414. It was incorporated 10 years, 12 days ago, on 21 May 2014. The company address is 3 Leopold Drive 3 Leopold Drive, Southampton, SO32 1JU, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefanos Skarvelis

Change date: 2021-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ioannis Mavros

Change date: 2021-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Address

Type: AD01

New address: 3 Leopold Drive Bishops Waltham Southampton SO32 1JU

Old address: 30a Bedford Place Southampton SO15 2DG England

Change date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Richard Graham

Termination date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2019

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-21

Psc name: Carl Richard Graham

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2019

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-21

Psc name: Stefanos Skarvelis

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2019

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ioannis Mavros

Notification date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: 3 Leopold Drive Bishops Waltham Southampton SO32 1JU

New address: 30a Bedford Place Southampton SO15 2DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 30a Bedford Place Southampton SO15 2DG England

New address: 3 Leopold Drive Bishops Waltham Southampton SO32 1JU

Change date: 2015-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

New address: 30a Bedford Place Southampton SO15 2DG

Old address: 3 Leopold Drive Bishops Waltham Southampton Hampshire SO32 1JU United Kingdom

Change date: 2015-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Mr Stefanos Skarvelis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Mr Ioannis Mavros

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefanos Skarvelis

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ioannis Mavros

Termination date: 2014-09-05

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALOWEN CONSULTING LTD

18 TOULOUSE DRIVE,WORCESTER,WR5 2SA

Number:07217807
Status:ACTIVE
Category:Private Limited Company

DCS ENTERPRISES LTD

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:05446935
Status:ACTIVE
Category:Private Limited Company

FACTORY RECORDS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08433603
Status:ACTIVE
Category:Private Limited Company

J & W KOSTORZ LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:06289057
Status:ACTIVE
Category:Private Limited Company

LEGALLINK & EQUITY-ALLIANCE LIMITED

15 GLOBE AVENUE,STAFFORD,ST17 9GF

Number:11623323
Status:ACTIVE
Category:Private Limited Company

PRIMEX COMMERCE LIMITED

1A ALVERSTONE ROAD,LONDON,NW2 5JS

Number:03993424
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