MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED

03486485
1 SNOW HILL LONDON EC1A 2DH

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 21 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 officers Appointment of director (Ms Birgit Cameron) 2 Buy now
01 Feb 2024 officers Termination of appointment of director (Werner Kiene) 1 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 accounts Annual Accounts 21 Buy now
16 Aug 2023 officers Appointment of director (Ms Mikel Arden Durham) 2 Buy now
28 Jul 2023 officers Termination of appointment of director (Paul Stewart Uys) 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 21 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Appointment of director (Mr Fernando Lago Tomé) 2 Buy now
05 Sep 2021 accounts Annual Accounts 18 Buy now
29 Jul 2021 officers Appointment of director (Mr Giles Robert Bolton) 2 Buy now
29 Jul 2021 officers Termination of appointment of director (Jeffrey Warren Davis) 1 Buy now
29 Jul 2021 officers Termination of appointment of director (Eric Barratt) 1 Buy now
28 Mar 2021 officers Change of particulars for director (Rupert Spencer Howes) 2 Buy now
29 Sep 2020 accounts Annual Accounts 20 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 19 Buy now
22 Feb 2019 officers Appointment of director (Ms Valentina Kaitlyn Tripp) 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2018 accounts Annual Accounts 19 Buy now
16 Aug 2018 officers Appointment of director (Mr Jeffrey Warren Davis) 2 Buy now
02 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 17/09/2017 3 Buy now
30 Jan 2018 resolution Resolution 26 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2017 accounts Annual Accounts 17 Buy now
03 Aug 2017 officers Termination of appointment of director (Jeffrey Warren Davis) 1 Buy now
03 Aug 2017 officers Appointment of secretary (Dr Alene Jayne Wilton) 2 Buy now
03 Aug 2017 officers Termination of appointment of secretary (Richard Daniel Ryan) 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 18 Buy now
26 Jul 2016 officers Appointment of director (Mr Eric Barratt) 2 Buy now
26 Jul 2016 officers Appointment of director (Mr Paul Stewart Uys) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (Bill Rylance) 1 Buy now
07 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2015 accounts Annual Accounts 16 Buy now
17 Sep 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 officers Appointment of director (Mr Bill Rylance) 2 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
15 Aug 2014 accounts Annual Accounts 15 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 accounts Annual Accounts 16 Buy now
19 Jul 2013 officers Appointment of director (Dr Werner Kiene) 2 Buy now
18 Dec 2012 officers Termination of appointment of director (Simon Edwards) 1 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
26 Nov 2012 officers Termination of appointment of director (Michael Wetherell) 1 Buy now
16 Oct 2012 accounts Annual Accounts 16 Buy now
18 Sep 2012 resolution Resolution 1 Buy now
18 Sep 2012 incorporation Memorandum Articles 6 Buy now
21 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2012 officers Termination of appointment of director (Jeremy Anglin) 1 Buy now
21 May 2012 officers Appointment of director (Mr Michael John Wetherell) 2 Buy now
10 May 2012 officers Appointment of secretary (Mr Richard Daniel Ryan) 1 Buy now
10 May 2012 officers Termination of appointment of secretary (Steven Tait) 1 Buy now
10 May 2012 officers Termination of appointment of secretary (Steven Tait) 1 Buy now
31 Jan 2012 officers Termination of appointment of director (Christopher Ninnes) 1 Buy now
25 Nov 2011 annual-return Annual Return 8 Buy now
07 Sep 2011 accounts Annual Accounts 15 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 annual-return Annual Return 8 Buy now
18 Nov 2010 accounts Annual Accounts 14 Buy now
30 Oct 2010 mortgage Particulars of a mortgage or charge 8 Buy now
24 Sep 2010 officers Appointment of secretary (Mr Steven Tait) 1 Buy now
24 Sep 2010 officers Appointment of secretary (Mr Steven Tait) 1 Buy now
23 Sep 2010 officers Termination of appointment of secretary (Alexander Hickman) 1 Buy now
17 Feb 2010 officers Termination of appointment of director (Michael Parker) 1 Buy now
12 Jan 2010 annual-return Annual Return 7 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Jeffrey Warren Davis) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Jeremy Anglin) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Chris Ninnes) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Michael Parker) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Rupert Spencer Howes) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Simon Edwards) 2 Buy now
11 Jan 2010 officers Appointment of director (Mr Jeffrey Warren Davis) 1 Buy now
03 Dec 2009 accounts Annual Accounts 14 Buy now
30 Jun 2009 capital Ad 31/03/09\gbp si 144999@1=144999\gbp ic 1/145000\ 1 Buy now
30 Jun 2009 capital Nc inc already adjusted 26/01/09 1 Buy now
30 Jun 2009 resolution Resolution 5 Buy now
30 Jun 2009 resolution Resolution 3 Buy now
18 Mar 2009 resolution Resolution 7 Buy now
26 Jan 2009 accounts Annual Accounts 14 Buy now
12 Jan 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
12 Jan 2009 address Location of register of members 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 3RD floor mountbarrow house 6-20 elizabeth street london SW1W 9RB 1 Buy now
12 Jan 2009 address Location of debenture register 1 Buy now
08 Jul 2008 officers Director appointed mr simon edwards 1 Buy now
04 Jun 2008 officers Director's change of particulars / rupert howes / 15/02/2007 1 Buy now
07 Jan 2008 officers New secretary appointed 1 Buy now
07 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
27 Dec 2007 accounts Annual Accounts 14 Buy now
19 Jan 2007 annual-return Return made up to 15/12/06; full list of members 8 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: bakery place 119 altenburg gardens london SW11 1JQ 1 Buy now
27 Sep 2006 accounts Annual Accounts 11 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
13 Feb 2006 annual-return Return made up to 19/12/05; full list of members 7 Buy now
17 Nov 2005 accounts Annual Accounts 6 Buy now