Msc Cruises Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)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 2024-12-31
Trade Debtors £1,572,651 -54.75%
Employees £128 +9.37%
Total assets £2,752,069 +10.30%
MEDITERRANEAN SHIPPING CRUISES LIMITED
Company type
Private Limited Company , Active
Company Number
02974020
Record last updated
Tuesday, April 22, 2025 8:54:18 AM UTC
Official Address
Queens House 55 Lincoln's Inn Fields Holborn And Covent Garden
There are 79 companies registered at this street
Locality
Holborn And Covent Gardenlondon
Region
CamdenLondon, England
Postal Code
WC2A3LJ
Sector
Travel agency activities
Visits
MSC CRUISES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-2 2019-12 2020-10 2020-12 2022-12 2023-12 2024-1 2024-6 2024-7 2025-3 2025-11 2025-12 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 20, 2024
Resignation of 2 people: one Director (a man)
Registry
Sep 20, 2024
Appointment of a woman
Registry
Feb 29, 2024
Resignation of one Secretary (a man)
Registry
Sep 16, 2021
Resignation of one Director (a man)
Registry
Sep 16, 2021
Appointment of a man as Director and Finance Director
Registry
Aug 6, 2018
Appointment of a man as Company Director and Director
Registry
Aug 5, 2018
Resignation of one Director (a man)
Registry
Apr 19, 2016
Resignation of one Director
Registry
Apr 19, 2016
Appointment of a man as Director
Registry
Apr 19, 2016
Appointment of a man as Secretary
Registry
Apr 14, 2016
Two appointments: 2 men
Registry
Apr 14, 2016
Resignation of one Executive Director and one Director (a man)
Registry
Apr 6, 2016
Two appointments: a man and a woman,: a man and a woman
Registry
Oct 12, 2015
Annual return
Financials
Sep 15, 2015
Annual accounts
Registry
Apr 24, 2015
Resignation of one Director
Registry
Apr 24, 2015
Resignation of one Secretary
Registry
Apr 24, 2015
Appointment of a man as Director
Registry
Feb 1, 2015
Appointment of a man as Director and Executive Director
Registry
Jan 31, 2015
Resignation of one Company Director and one Director (a man)
Registry
Oct 10, 2014
Annual return
Financials
Sep 9, 2014
Annual accounts
Registry
Nov 11, 2013
Annual return
Financials
May 1, 2013
Annual accounts
Registry
Oct 30, 2012
Annual return
Registry
Oct 30, 2012
Change of particulars for director
Registry
Oct 30, 2012
Change of particulars for director 2974...
Financials
Apr 18, 2012
Annual accounts
Registry
Nov 2, 2011
Annual return
Financials
Apr 14, 2011
Annual accounts
Registry
Jan 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jan 26, 2011
Statement of satisfaction in full or in part of mortgage or charge 2974...
Registry
Jan 26, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 1, 2010
Annual return
Registry
Sep 6, 2010
Return of allotment of shares
Registry
Jul 10, 2010
Particulars of a mortgage or charge
Financials
Apr 21, 2010
Annual accounts
Registry
Oct 30, 2009
Annual return
Registry
Oct 30, 2009
Notification of single alternative inspection location
Registry
Oct 30, 2009
Change of particulars for director
Registry
Oct 30, 2009
Change of particulars for director 2974...
Registry
Oct 30, 2009
Change of particulars for director
Financials
Jun 9, 2009
Annual accounts
Registry
Oct 24, 2008
Annual return
Financials
May 7, 2008
Annual accounts
Registry
Nov 6, 2007
Annual return
Registry
Sep 21, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 21, 2007
Notice of increase in nominal capital
Registry
Sep 21, 2007
£ nc 1000/1500000
Financials
Sep 3, 2007
Annual accounts
Registry
Aug 29, 2007
Particulars of a mortgage or charge
Registry
Nov 9, 2006
Annual return
Financials
Jun 23, 2006
Annual accounts
Registry
Dec 15, 2005
Annual return
Registry
Nov 17, 2005
Particulars of a mortgage or charge
Registry
Sep 28, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Aug 11, 2005
Annual accounts
Registry
Feb 21, 2005
Change of name certificate
Registry
Feb 21, 2005
Company name change
Registry
Nov 15, 2004
Appointment of a director
Registry
Nov 15, 2004
Appointment of a director 2974...
Registry
Nov 1, 2004
Resignation of a director
Registry
Nov 1, 2004
Annual return
Registry
Sep 30, 2004
Three appointments: 3 men
Registry
Sep 30, 2004
Resignation of one Company Director and one Director (a man)
Financials
Aug 11, 2004
Annual accounts
Registry
Apr 7, 2004
Resignation of a director
Registry
Jan 22, 2004
Resignation of one Company Director and one Director (a man)
Registry
Dec 2, 2003
Annual return
Financials
Aug 21, 2003
Annual accounts
Registry
Oct 14, 2002
Annual return
Financials
Jul 27, 2002
Annual accounts
Registry
Oct 24, 2001
Annual return
Financials
Jul 28, 2001
Annual accounts
Registry
Oct 16, 2000
Annual return
Financials
Aug 9, 2000
Annual accounts
Registry
Oct 14, 1999
Annual return
Financials
Aug 9, 1999
Annual accounts
Registry
Oct 2, 1998
Annual return
Financials
Sep 8, 1998
Annual accounts
Registry
Dec 17, 1997
Memorandum of association
Financials
Nov 7, 1997
Annual accounts
Registry
Oct 30, 1997
Annual return
Registry
Oct 29, 1997
Notice of increase in nominal capital
Registry
Oct 29, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 29, 1997
£ nc 25000/6000000
Financials
Feb 5, 1997
Annual accounts
Registry
Nov 29, 1996
£ nc 25000/6000000
Registry
Nov 29, 1996
Notice of increase in nominal capital
Registry
Nov 29, 1996
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 29, 1996
Particulars of a mortgage or charge
Registry
Oct 11, 1996
Annual return
Registry
Nov 8, 1995
Annual return 2974...
Registry
Nov 7, 1995
Change in situation or address of registered office
Registry
Oct 11, 1995
Change of name certificate
Registry
Jul 27, 1995
Notice of new accounting reference date given during the course of an accounting reference period
Registry
Jan 18, 1995
Register of members
Registry
Jan 18, 1995
Location of register of directors' interests in shares etc
Registry
Jan 11, 1995
Particulars of a mortgage or charge
Registry
Nov 30, 1994
Notice of accounting reference date