SEAL DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

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

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-11-26 with updates

View Document

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

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-10-31

View Document

15/03/2415 March 2024 Appointment of Mr George Congionti as a director on 2024-03-12

View Document

14/03/2414 March 2024 Termination of appointment of Patricia Claire Levien as a director on 2024-02-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-26 with updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 AUDITOR'S RESIGNATION

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
OLYMPIC HOUSE, 63 WALLINGFORD
ROAD, UXBRIDGE
MIDDLESEX
UB8 2RW

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDREW PARKER / 08/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOEL SUSSER / 10/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR CARLOS LEANDRO MACAU

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS PATRICIA CLAIRE LEVIEN

View Document

24/12/1324 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

06/12/116 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/12/102 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOEL SUSSER / 26/11/2009

View Document

30/12/0930 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 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