SEA CHANGE SOUTH SHIELDS CIC

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

07/06/247 June 2024 Appointment of Angela Ramsay Hamilton as a director on 2024-03-01

View Document

28/05/2428 May 2024 Change of details for Mrs Sarah Farrell as a person with significant control on 2024-05-02

View Document

28/05/2428 May 2024 Notification of Bryn Howard as a person with significant control on 2024-05-02

View Document

28/05/2428 May 2024 Notification of Stacey Maria Watson as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Director's details changed for Mrs Sarah Farrell on 2024-05-02

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/12/2328 December 2023 Second filing of Confirmation Statement dated 2023-03-18

View Document

21/12/2321 December 2023 Change of details for Mrs Sarah Farrell as a person with significant control on 2022-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Bryn Howard as a director on 2022-05-04

View Document

17/05/2217 May 2022 Appointment of Mrs Stacey Maria Watson as a director on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DISS40 (DISS40(SOAD))

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1912 August 2019 CONVERSION TO A CIC

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED SEA CHANGE SOUTH SHIELDS LTD CERTIFICATE ISSUED ON 12/08/19

View Document

19/03/1919 March 2019 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