Agemed Shipping Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-06-30
Total assets £47,579 +0.37%
MEDITERRANEAN SHIPPING SERVICES AND MARITIME AGENCIES LIMITED
AGECO SHIPPING LIMITED
Company type
Private Limited Company , Active
Company Number
04802469
Record last updated
Tuesday, April 16, 2019 8:45:51 AM UTC
Official Address
22 Beresford Avenue London W73al Hobbayne
There are 42 companies registered at this street
Locality
Hobbaynelondon
Region
EalingLondon, England
Postal Code
W73AL
Sector
Other transportation support activities
Visits
AGEMED SHIPPING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-2 2018-2 2020-1 2022-8 2022-11 2022-12 2023-1 2024-1 2024-6 2024-7 2025-3 0 1 2 3
Doc. Type
Publication date
Download link
Registry
Jan 7, 2019
Appointment of a man as Shareholder (Above 75%)
Registry
Aug 9, 2017
Confirmation statement made , with updates
Financials
Mar 30, 2017
Annual accounts
Registry
Aug 3, 2016
Annual return
Financials
Mar 29, 2016
Annual accounts
Registry
Jul 31, 2015
Annual return
Financials
Apr 20, 2015
Annual accounts
Registry
Jul 18, 2014
Annual return
Financials
Mar 21, 2014
Annual accounts
Registry
Jul 17, 2013
Annual return
Financials
May 31, 2013
Annual accounts
Registry
Jul 10, 2012
Resignation of one Secretary
Registry
Jul 10, 2012
Appointment of a person as Secretary
Registry
Jul 10, 2012
Annual return
Registry
Jul 10, 2012
Appointment of a man as Secretary
Financials
Mar 30, 2012
Annual accounts
Registry
Jul 28, 2011
Annual return
Financials
Apr 28, 2011
Annual accounts
Registry
Jul 21, 2010
Annual return
Registry
Jul 21, 2010
Change of particulars for director
Registry
Jul 21, 2010
Change of particulars for director 2635930...
Registry
Jul 21, 2010
Change of particulars for director
Financials
Mar 11, 2010
Annual accounts
Registry
Jul 24, 2009
Annual return
Registry
Mar 5, 2009
Annual return 8443058...
Financials
Mar 5, 2009
Annual accounts
Registry
Mar 5, 2009
Resignation of a person
Registry
Mar 5, 2009
Resignation of a person 8443058...
Registry
Mar 5, 2009
Resignation of a person
Registry
Dec 15, 2008
Resignation of 2 people: one Director (a woman) and one Secretary (a woman)
Financials
Nov 23, 2007
Annual accounts
Registry
Aug 4, 2007
Annual return
Financials
Nov 10, 2006
Annual accounts
Registry
Jul 24, 2006
Annual return
Financials
Dec 1, 2005
Annual accounts
Registry
Nov 30, 2005
Appointment of a person
Registry
Aug 15, 2005
Annual return
Registry
Apr 30, 2005
Appointment of a man as Secretary
Registry
Apr 26, 2005
Change in situation or address of registered office
Registry
Apr 26, 2005
Appointment of a person
Financials
Apr 20, 2005
Annual accounts
Registry
Apr 13, 2005
Appointment of a woman as Director
Registry
Sep 24, 2004
Annual return
Registry
Mar 5, 2004
Change of name certificate
Registry
Mar 5, 2004
Company name change
Registry
Oct 9, 2003
Change of name certificate
Registry
Oct 9, 2003
Company name change
Registry
Jun 28, 2003
Appointment of a person
Registry
Jun 28, 2003
Change in situation or address of registered office
Registry
Jun 28, 2003
Appointment of a director
Registry
Jun 28, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 28, 2003
Appointment of a person
Registry
Jun 20, 2003
Resignation of a person
Registry
Jun 20, 2003
Resignation of a secretary
Registry
Jun 20, 2003
Resignation of a person
Registry
Jun 20, 2003
Two appointments: a man and a woman
Registry
Jun 18, 2003
Two appointments: 2 companies