SG SEAVIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Steven John Green on 2024-11-01

View Document

07/11/247 November 2024 Director's details changed for Miss Gemma Louise Sharples on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Director's details changed for Mr Steven John Green on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Miss Gemma Louise Sharples on 2024-07-22

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Registration of charge 111809240006, created on 2022-02-22

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111809240005

View Document

29/09/2029 September 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111809240001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111809240003

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111809240004

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111809240002

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM CENTRAL CHAMBERS BUSINESS CENTRE 16 WEST TERRACE REDCAR TS10 1DP UNITED KINGDOM

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLS PROPERTY LIMITED

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / STEVEN GREEN DEVELOPMENTS LIMITED / 13/08/2018

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111809240001

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORRALLO

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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