SEABECK CONSULTING LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Director's details changed for Mr Paul Andrew Winfield on 2021-11-04

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/11/214 November 2021 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 69 Derby Road Borrowash Derby DE72 3HB on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Paul Andrew Winfield as a person with significant control on 2021-11-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/05/205 May 2020 28/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW WINFIELD

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR PAUL ANDREW WINFIELD

View Document

29/04/2029 April 2020 27/04/20 STATEMENT OF CAPITAL GBP 100

View Document

29/04/2029 April 2020 CESSATION OF PAUL DOUGLAS LAND AS A PSC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

13/01/2013 January 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

04/11/194 November 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
Recently Viewed
  • A&MR LIMITED


  • 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