SEAL GROUP GLOBAL (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

06/03/256 March 2025 Registered office address changed from 6 Torr View Avenue 6 Torr View Avenue Plymouth PL3 4QW England to First Floor 690 Great West Road, Osterley Village, Isleworth, TW7 4PU on 2025-03-06

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2022-06-10 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

02/07/212 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREENSTONE

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM, SWAN UPPING FISHERY ROAD, MAIDENHEAD, SL6 1UP, ENGLAND

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZY ROBSON

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

03/06/203 June 2020 SAIL ADDRESS CREATED

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM, CASTLE HILL HOUSE 12 CASTLE HILL, WINDSOR, BERKSHIRE, SL4 1PD, ENGLAND

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR NICOLAS DAVID ANTONY GREENSTONE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON CONROY

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR GEORGE ROBERT LEAVEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILCOX

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREENSTONE

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM, YEW TREES CROWELL HILL, CHINNOR, OX39 4BT, ENGLAND

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR GORDON CLIVE ANSELM CONROY

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR NICOLAS DAVID ANTONY GREENSTONE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SUTTON

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

09/12/189 December 2018 CESSATION OF GORDON CONROY AS A PSC

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS KATHERINE MARY SUTTON

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM, SUFFOLK HOUE, 7 HYDRA ORION COURT, ADDISON WAY, GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0LW, ENGLAND

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILCOX

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON CONROY / 18/10/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCROBERTS

View Document

11/10/1711 October 2017 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