SHELLFISH BY THE SEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 12B Meeting House Lane Brighton East Sussex BN1 1HB on 2025-03-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Accounts

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

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2020-12-22

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086173870003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENYS SHENTON / 13/03/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRIAN / 30/01/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086173870001

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086173870002

View Document

09/09/159 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ADAM BRIAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA GIBSON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR ROBERT DENYS SHENTON

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 DIRECTOR APPOINTED MRS EMMA GIBSON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK TIMPSON

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086173870001

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUIZ

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTO GERMAN

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR JONATHAN MIGUEL RUIZ

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ROBERTO LINCOLN GERMAN

View Document

14/10/1314 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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