SEABREEZE CREATIVE LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Benjamin David Terry as a director on 2025-02-04

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

17/10/2417 October 2024 Change of details for Mrs Hazel Terry as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Mrs Hazel Terry on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Mrs Hazel Terry on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Benjamin David Terry as a person with significant control on 2024-10-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 5 Coleville Avenue Fawley Southampton SO45 1DA England to Cluck Barn Lovedon Lane Kings Worthy Winchester Hampshire SO21 1AQ on 2022-09-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID TERRY / 09/05/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID TERRY

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HAZEL TERRY / 10/08/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MISS HAZEL PUGH / 10/08/2018

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HAZEL PUGH / 10/08/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL PUGH / 10/08/2018

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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