SEAMONKEYS LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-10-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GIANNUZZI / 30/10/2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NOVERRAZ / 11/10/2017 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GIANUZZI / 11/10/2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NOVERRAZ / 23/10/2014 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GIANUZZI / 23/10/2014 |
23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078148310002 |
28/11/1328 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078148310001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NOVERRAZ / 23/05/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA GIANUZZI / 23/05/2013 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM MOORSTONE STEEPLE LANE CARBIS BAY ST. IVES CORNWALL TR26 2AY |
13/11/1213 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 1 SOUTHBANKS 32 GUILDOWN ROAD GUILDFORD GU2 4ET UNITED KINGDOM |
28/10/1128 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/1128 October 2011 | COMPANY NAME CHANGED CEAMONKEYS LTD CERTIFICATE ISSUED ON 28/10/11 |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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