COMMON SEAS C.I.C.

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from C/O English in Totnes, Gate House 2 High Street Totnes Devon TQ9 5RZ United Kingdom to Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 2024-08-01

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

16/05/2416 May 2024 Appointment of Mrs Charlotte Ellen Davies as a director on 2024-05-16

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

22/03/2422 March 2024 Notification of Avra Foundation as a person with significant control on 2024-03-16

View Document

22/03/2422 March 2024 Notification of Simon Nicholas Ian Harrison as a person with significant control on 2024-03-15

View Document

22/03/2422 March 2024 Cessation of Joanna Royle as a person with significant control on 2024-03-15

View Document

22/03/2422 March 2024 Cessation of Simon Nicholas Ian Harrison as a person with significant control on 2024-03-20

View Document

19/03/2419 March 2024 Termination of appointment of Joanna Royle as a director on 2024-03-15

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Simon Nicholas Ian Harrison on 2021-06-17

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LONG

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 26 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HP UNITED KINGDOM

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR SIMON NICHOLAS IAN HARRISON

View Document

22/05/1822 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM HAIGHTON BARN HAIGHTON GREEN LANE HAIGHTON PRESTON LANCASHIRE PR2 5SQ

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 10/05/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 10/05/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 10/05/14 NO MEMBER LIST

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROYLE / 24/05/2014

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED VICTORIA JANE LONG

View Document

15/01/1415 January 2014 ARTICLES OF ASSOCIATION

View Document

15/01/1415 January 2014 ALTER ARTICLES 05/12/2013

View Document

15/01/1415 January 2014 APPT DIR 26/11/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY JONES

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company