SEABLAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
25/04/2525 April 2025 | Termination of appointment of Margaret Ann Aslan as a director on 2025-01-17 |
25/04/2525 April 2025 | Cessation of Margaret Ann Aslan as a person with significant control on 2025-01-17 |
25/04/2525 April 2025 | Notification of Samuel Aslan as a person with significant control on 2025-01-17 |
25/04/2525 April 2025 | Appointment of Mr Samuel Aslan as a director on 2025-01-17 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-23 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER |
04/12/174 December 2017 | DIRECTOR APPOINTED MRS MARGARET ANN ASLAN |
04/12/174 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN ASLAN |
04/12/174 December 2017 | CESSATION OF ROBERT JOSEPH ALEXANDER AS A PSC |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH ALEXANDER / 26/04/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
01/05/121 May 2012 | DIRECTOR APPOINTED MR ROBERT JOSEPH ALEXANDER |
01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
23/04/1223 April 2012 | 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