SEAL DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a small company made up to 2024-10-31 |
24/06/2524 June 2025 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-24 |
31/01/2531 January 2025 | Confirmation statement made on 2024-11-26 with updates |
05/08/245 August 2024 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05 |
04/07/244 July 2024 | Accounts for a small company made up to 2023-10-31 |
15/03/2415 March 2024 | Appointment of Mr George Congionti as a director on 2024-03-12 |
14/03/2414 March 2024 | Termination of appointment of Patricia Claire Levien as a director on 2024-02-29 |
29/01/2429 January 2024 | Confirmation statement made on 2023-11-26 with updates |
28/07/2328 July 2023 | Accounts for a small company made up to 2022-10-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-11-26 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/02/2222 February 2022 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1731 July 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
20/07/1720 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6YJ |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
11/11/1611 November 2016 | AUDITOR'S RESIGNATION |
10/11/1610 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/12/1523 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM OLYMPIC HOUSE, 63 WALLINGFORD ROAD, UXBRIDGE MIDDLESEX UB8 2RW |
12/01/1512 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDREW PARKER / 08/01/2015 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOEL SUSSER / 10/01/2015 |
12/01/1512 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
07/04/147 April 2014 | DIRECTOR APPOINTED MR CARLOS LEANDRO MACAU |
07/04/147 April 2014 | DIRECTOR APPOINTED MRS PATRICIA CLAIRE LEVIEN |
24/12/1324 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/07/1331 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
14/01/1314 January 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
06/07/126 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
06/12/116 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
23/03/1123 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
02/12/102 December 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
25/03/1025 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
11/03/1011 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOEL SUSSER / 26/11/2009 |
30/12/0930 December 2009 | Annual return made up to 26 November 2009 with full list of shareholders |
26/09/0926 September 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
09/03/099 March 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/11/0726 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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