SEAB POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Kerry Brent Ritz as a director on 2025-04-02

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Appointment of Mr Kerry Brent Ritz as a director on 2024-06-20

View Document

29/04/2429 April 2024 Satisfaction of charge 113933880003 in full

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

12/03/2412 March 2024 Registered office address changed from PO Box 4385 11393388 - Companies House Default Address Cardiff CF14 8LH to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 2024-03-12

View Document

25/01/2425 January 2024 Change of details for Mrs Sandra Emily Sassow as a person with significant control on 2024-01-19

View Document

25/01/2425 January 2024 Director's details changed for Mr Nicolas Wsewolod Sassow on 2024-01-19

View Document

25/01/2425 January 2024 Director's details changed for Mrs Sandra Emily Sassow on 2024-01-19

View Document

25/01/2425 January 2024 Secretary's details changed for Mrs Sandra Emily Sassow on 2024-01-19

View Document

25/01/2425 January 2024 Change of details for Mr Nicolas Wsewolod Sassow as a person with significant control on 2024-01-19

View Document

21/12/2321 December 2023 Registered office address changed to PO Box 4385, 11393388 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-21

View Document

29/11/2329 November 2023 Registration of charge 113933880003, created on 2023-11-27

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Satisfaction of charge 113933880002 in full

View Document

27/03/2327 March 2023 Registration of charge 113933880002, created on 2023-03-27

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

04/11/224 November 2022 Termination of appointment of Allan George Barton as a director on 2022-10-24

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Secretary's details changed for Mrs Sandra Emily Sassow on 2022-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Particulars of variation of rights attached to shares

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

29/01/2229 January 2022 Registered office address changed from 41 Luke Street London EC2A 4DP England to 63 st Mary Axe London EC3A 8AA on 2022-01-29

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPROVAL OF CONVERTIBLE LOAN NOTES 15/01/2020

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY RITZ

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA EMILY SASSOW / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAS WSEWOLOD SASSOW / 13/08/2019

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WSEWOLOD SASSOW / 30/06/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA EMILY SASSOW / 30/06/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA EMILY SASSOW / 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 4.922353

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SERGIO GARCIA GARCIA

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR KERRY BRENT RITZ

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ALLAN GEORGE BARTON

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113933880001

View Document

17/06/1917 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 4.294753

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 27/02/19 STATEMENT OF CAPITAL GBP 2.54

View Document

23/05/1923 May 2019 27/02/19 STATEMENT OF CAPITAL GBP 3.56

View Document

10/12/1810 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 2.15

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113933880001

View Document

01/06/181 June 2018 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