SEAB POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Termination of appointment of Kerry Brent Ritz as a director on 2025-04-02 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Appointment of Mr Kerry Brent Ritz as a director on 2024-06-20 |
29/04/2429 April 2024 | Satisfaction of charge 113933880003 in full |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-02 with updates |
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 |
25/01/2425 January 2024 | Change of details for Mrs Sandra Emily Sassow as a person with significant control on 2024-01-19 |
25/01/2425 January 2024 | Director's details changed for Mr Nicolas Wsewolod Sassow on 2024-01-19 |
25/01/2425 January 2024 | Director's details changed for Mrs Sandra Emily Sassow on 2024-01-19 |
25/01/2425 January 2024 | Secretary's details changed for Mrs Sandra Emily Sassow on 2024-01-19 |
25/01/2425 January 2024 | Change of details for Mr Nicolas Wsewolod Sassow as a person with significant control on 2024-01-19 |
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 |
29/11/2329 November 2023 | Registration of charge 113933880003, created on 2023-11-27 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Satisfaction of charge 113933880002 in full |
27/03/2327 March 2023 | Registration of charge 113933880002, created on 2023-03-27 |
13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with updates |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-17 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-17 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-17 |
04/11/224 November 2022 | Termination of appointment of Allan George Barton as a director on 2022-10-24 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Secretary's details changed for Mrs Sandra Emily Sassow on 2022-06-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Memorandum and Articles of Association |
18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-02-09 |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Particulars of variation of rights attached to shares |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
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 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | APPROVAL OF CONVERTIBLE LOAN NOTES 15/01/2020 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KERRY RITZ |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SANDRA EMILY SASSOW / 13/08/2019 |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR NICOLAS WSEWOLOD SASSOW / 13/08/2019 |
10/07/1910 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WSEWOLOD SASSOW / 30/06/2019 |
04/07/194 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA EMILY SASSOW / 30/06/2019 |
04/07/194 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA EMILY SASSOW / 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/06/1926 June 2019 | 24/06/19 STATEMENT OF CAPITAL GBP 4.922353 |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR SERGIO GARCIA GARCIA |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR KERRY BRENT RITZ |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR ALLAN GEORGE BARTON |
18/06/1918 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113933880001 |
17/06/1917 June 2019 | 13/06/19 STATEMENT OF CAPITAL GBP 4.294753 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
23/05/1923 May 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 2.54 |
23/05/1923 May 2019 | 27/02/19 STATEMENT OF CAPITAL GBP 3.56 |
10/12/1810 December 2018 | 29/11/18 STATEMENT OF CAPITAL GBP 2.15 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113933880001 |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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