THE SEAWEED RESTORATION PROJECT CIC

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

09/03/249 March 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Notification of Alison Freeman as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Withdraw the company strike off application

View Document

26/02/2426 February 2024 Termination of appointment of Laura Miles-Boardman as a director on 2024-02-26

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Cessation of Laura Miles-Boardman as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Cessation of Alison Linsey Freeman as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Termination of appointment of Sian Moody as a director on 2024-02-26

View Document

30/01/2430 January 2024 Change of details for Ms Alison Linsey Freeman as a person with significant control on 2024-01-29

View Document

13/01/2413 January 2024 Appointment of Ms Sian Moody as a director on 2024-01-10

View Document

06/01/246 January 2024 Notification of Laura Miles-Boardman as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Appointment of Ms Laura Miles-Boardman as a director on 2024-01-04

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registered office address changed from 2 2 Hillside Cottages Broadhempston TQ9 6BP United Kingdom to 2 Hillside Cottages Broadhempston Totnes TQ9 6BP on 2023-12-04

View Document

20/04/2320 April 2023 Cessation of Aarik Persaud as a person with significant control on 2023-02-01

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from 17a Cistern Street Totnes Devon TQ9 5SP United Kingdom to 2 2 Hillside Cottages Broadhempston TQ9 6BP on 2023-03-24

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