SEAFAST GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

06/03/256 March 2025 Re-registration from a public company to a private limited company

View Document

06/03/256 March 2025 Re-registration of Memorandum and Articles

View Document

06/03/256 March 2025 Certificate of re-registration from Public Limited Company to Private

View Document

06/03/256 March 2025 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

27/09/2227 September 2022 Appointment of Mr Iain Robert Liddell as a director on 2022-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period extended from 2021-06-28 to 2021-12-28

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY BARRY TUCK

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR NICHOLAS KEVIN BROOKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY DEAN HURD

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR BARRY GEORGE TUCK

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF ENGLAND

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HALLIDAY / 16/06/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BAKER / 16/06/2014

View Document

17/07/1417 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DEAN HURD / 16/06/2014

View Document

27/05/1427 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

02/04/142 April 2014 COMPANY NAME CHANGED SEAFAST COLD-CHAIN LOGISTICS PLC CERTIFICATE ISSUED ON 02/04/14

View Document

02/04/142 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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