SEABECK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 14/11/2214 November 2022 | Notification of Samir Samara as a person with significant control on 2022-11-14 |
| 14/11/2214 November 2022 | Cessation of Steven David Mcsweeney as a person with significant control on 2022-11-14 |
| 14/11/2214 November 2022 | Termination of appointment of Steven David Mcsweeney as a director on 2022-11-14 |
| 14/11/2214 November 2022 | Appointment of Mr Samir Samara as a director on 2022-11-14 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 29/10/2129 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
| 11/06/2011 June 2020 | COMPANY NAME CHANGED TENACIOUS VENTURES LIMITED CERTIFICATE ISSUED ON 11/06/20 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
| 10/06/2010 June 2020 | DIRECTOR APPOINTED MR STEVEN DAVID MCSWEENEY |
| 10/06/2010 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID MCSWEENEY |
| 10/06/2010 June 2020 | CESSATION OF PAUL DOUGLAS LAND AS A PSC |
| 10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
| 15/04/2015 April 2020 | DIRECTOR APPOINTED MR PAUL DOUGLAS LAND |
| 15/04/2015 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND |
| 07/04/207 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 07/04/207 April 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 04/02/204 February 2020 | 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