SEA REAL ESTATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1916 October 2019 COMPANY RESTORED ON 16/10/2019

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIO CUFONE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/12/16, NO UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

16/10/1916 October 2019 Annual return made up to 22 December 2013 with full list of shareholders

View Document

16/10/1916 October 2019 22/12/14 NO CHANGES

View Document

16/10/1916 October 2019 22/12/15 NO CHANGES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED SILVIO CUFONE

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM NEW MAXDOV HOUSE 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 CHANGE PERSON AS DIRECTOR

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

18/02/1318 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

16/02/1316 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1312 February 2013 TERMINATE DIR APPOINTMENT

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MS NIRA AMAR

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANUTA BIRLE

View Document

16/04/1216 April 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/04/1213 April 2012 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MISS NADIA MINKOFF

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED ANUTA BIRLE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANUTA BIRLE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MISS NADIA MINKOFF

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ROBERT MURRAY / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANUTA BIRLE / 01/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 38 WIGMORE STREET LONDON W1U 2HA

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 S80A AUTH TO ALLOT SEC 06/10/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information