SEATHOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Notification of Jn2 Enterprises Ltd as a person with significant control on 2023-02-13 |
23/01/2523 January 2025 | Notification of Reserve 17 Investments Limited as a person with significant control on 2023-02-13 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
14/05/2414 May 2024 | Registered office address changed from C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW United Kingdom to 1 Ebor Street Littleborough OL15 9AS on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Cessation of Stephen John Ingham as a person with significant control on 2024-01-20 |
02/02/242 February 2024 | Notification of Blue Frontier Engineering Limited as a person with significant control on 2024-01-20 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Registered office address changed from Office 40 Arrow Mill Queensway Rochdale Lancashire OL11 2YW England to C/O Nra Accountancy Arrow Mill, Queensway Rochdale Lancs OL11 2YW on 2023-07-11 |
13/04/2313 April 2023 | Change of details for Mr Stephen John Ingham as a person with significant control on 2023-02-13 |
13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-21 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
11/05/2211 May 2022 | Consolidation of shares on 2022-04-29 |
29/04/2229 April 2022 | Change of details for Mr Stephen John Ingham as a person with significant control on 2022-04-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
19/01/2219 January 2022 | Termination of appointment of Stephen John Ingham as a director on 2022-01-19 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
01/02/191 February 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR ANDREW SIMMONDS |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 16 GARDEN WAY LITTLEBOROUGH OL15 0ED UNITED KINGDOM |
22/01/1922 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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