SEATEC INTERNATIONAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Full accounts made up to 2024-12-31 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 10/04/2410 April 2024 | Withdrawal of a person with significant control statement on 2024-04-10 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 10/04/2410 April 2024 | Notification of Marsh & Mclennan Companies, Inc. as a person with significant control on 2024-02-01 |
| 08/04/248 April 2024 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on 2024-04-08 |
| 27/02/2427 February 2024 | Appointment of Matthew Cunningham as a director on 2024-02-01 |
| 27/02/2427 February 2024 | Appointment of Nick Studer as a director on 2024-02-01 |
| 23/02/2423 February 2024 | Termination of appointment of Paul Harper as a director on 2024-02-01 |
| 22/02/2422 February 2024 | Termination of appointment of Paul Jefferson as a director on 2024-02-01 |
| 04/05/234 May 2023 | Accounts for a small company made up to 2022-12-31 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/03/224 March 2022 | Notification of a person with significant control statement |
| 28/02/2228 February 2022 | Cessation of Timothy V. Rider as a person with significant control on 2021-02-19 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/10/2119 October 2021 | Termination of appointment of Timothy V. Rider as a director on 2021-05-15 |
| 18/10/2118 October 2021 | Appointment of Mr Paul Harper as a director on 2021-05-15 |
| 01/07/201 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 25/09/19 STATEMENT OF CAPITAL GBP 100 |
| 03/09/193 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
| 04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY V. RIDER / 26/06/2018 |
| 26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / TIMOTHY V. RIDER / 26/06/2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY V. RIDER / 23/03/2017 |
| 27/03/1727 March 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
| 24/03/1724 March 2017 | DIRECTOR APPOINTED MR PAUL JEFFERSON |
| 23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O BERG KAPROW LEWIS LLP, 35 BALLARDS LANE LONDON N3 1XW ENGLAND |
| 17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG UNITED KINGDOM |
| 17/03/1717 March 2017 | 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