SEAGULL DESIGN 2008 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Secretary's details changed for Mrs Deniece Baker on 2024-01-06

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Jonathan Marc Baker on 2024-01-06

View Document

18/01/2418 January 2024 Director's details changed for Mrs Deniece Baker on 2024-01-06

View Document

18/01/2418 January 2024 Change of details for Mrs Deniece Baker as a person with significant control on 2024-01-06

View Document

18/01/2418 January 2024 Change of details for Mr Jonathan Marc Baker as a person with significant control on 2024-01-06

View Document

11/09/2311 September 2023 Director's details changed for Mr Jonathan Marc Baker on 2023-06-13

View Document

11/09/2311 September 2023 Change of details for Mr Jonathan Marc Baker as a person with significant control on 2023-06-13

View Document

11/09/2311 September 2023 Director's details changed for Mrs Deniece Baker on 2023-06-13

View Document

11/09/2311 September 2023 Change of details for Mrs Deniece Baker as a person with significant control on 2023-06-13

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

18/01/2218 January 2022 Director's details changed for Mrs Deniece Baker on 2021-12-01

View Document

18/01/2218 January 2022 Change of details for Mr Jonathan Marc Baker as a person with significant control on 2021-12-01

View Document

18/01/2218 January 2022 Change of details for Mrs Deniece Baker as a person with significant control on 2021-12-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mr Jonathan Marc Baker on 2021-12-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

26/09/1726 September 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

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DENIECE BAKER / 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAKER / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENIECE BAKER / 04/02/2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY ALISON HARTSHORNE

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MRS DENIECE BAKER

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 21/11/11 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENIECE BAKER / 22/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAKER / 22/09/2011

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED DENIECE BAKER

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAKER / 31/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/03/08

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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