SEANACHAI LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

05/11/245 November 2024 Cessation of Beannchor No. 1 Limited as a person with significant control on 2018-12-20

View Document

05/11/245 November 2024 Notification of Beannchor Ho Limited as a person with significant control on 2018-12-20

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 8488

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0693270002

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0693270006

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0693270003

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0693270004

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0693270005

View Document

20/12/1820 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2018

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANNCHOR NO. 1 LIMITED

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0693270002

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM C/O JAMES SINTON 42 THIRD FLOOR WARING STREET BELFAST BT1 2ED NORTHERN IRELAND

View Document

08/12/158 December 2015 Registered office address changed from , C/O James Sinton, 42 Third Floor, Waring Street, Belfast, BT1 2ED, Northern Ireland to 3 Hill Street Belfast BT1 2LA on 2015-12-08

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

05/05/155 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 Registered office address changed from , 10th Floor River House, 48 High Street, Belfast, Bt1 2Drbt1 2Dr to 3 Hill Street Belfast BT1 2LA on 2014-10-27

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 10TH FLOOR RIVER HOUSE 48 HIGH STREET BELFAST BT1 2DRBT1 2DR

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/08/126 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

17/02/1217 February 2012 FIRST GAZETTE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY LINDA WOLSEY

View Document

16/02/1216 February 2012 Registered office address changed from , National Buildings, 62-68 High Street, Belfast, BT1 2BE on 2012-02-16

View Document

16/02/1216 February 2012 Annual return made up to 21 May 2011 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR JAMES HENRY SINTON

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM NATIONAL BUILDINGS 62-68 HIGH STREET BELFAST BT1 2BE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA WOLSEY

View Document

17/10/1117 October 2011 RESIGNATION OF AUDITORS

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONNELL WOLSEY / 28/02/2010

View Document

28/07/1028 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOLSEY / 28/02/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WOLSEY / 28/02/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WOLSEY / 28/02/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA WOLSEY / 28/02/2010

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

28/07/0928 July 2009 CHANGE OF DIRS/SEC

View Document

28/07/0928 July 2009 21/05/09 ANNUAL RETURN SHUTTLE

View Document

28/07/0928 July 2009 CHANGE OF DIRS/SEC

View Document

11/08/0811 August 2008 PARS RE CONTRACT

View Document

07/07/087 July 2008 PARS RE MORTAGE

View Document

23/06/0823 June 2008 CHANGE OF DIRS/SEC

View Document

23/06/0823 June 2008 CHANGE OF DIRS/SEC

View Document

23/06/0823 June 2008 CHANGE OF DIRS/SEC

View Document

23/06/0823 June 2008 CHANGE IN SIT REG ADD

View Document

23/06/0823 June 2008 CHANGE OF DIRS/SEC

View Document

21/05/0821 May 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