SEAL MIDCO 1 LIMITED
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Termination of appointment of Paul Matthew Mckay as a director on 2025-04-25 |
30/04/2530 April 2025 | Appointment of David Morris as a director on 2025-04-25 |
10/12/2410 December 2024 | Registered office address changed from 3 Benham Road, Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ to 5 Benham Road, Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 2024-12-10 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
22/08/2422 August 2024 | |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | |
13/08/2413 August 2024 | Termination of appointment of Robert Damien Hughes as a director on 2024-07-31 |
04/04/244 April 2024 | Registration of charge 110448250003, created on 2024-03-21 |
06/03/246 March 2024 | Termination of appointment of David Ashley Redman as a director on 2024-02-28 |
05/03/245 March 2024 | Appointment of Paul Matthew Mckay as a director on 2024-02-27 |
05/03/245 March 2024 | Appointment of Robert Damien Hughes as a director on 2024-02-27 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-01 with no updates |
16/11/2316 November 2023 | |
02/11/232 November 2023 | |
16/10/2316 October 2023 | Termination of appointment of Graham Ian Cooke as a director on 2023-09-30 |
06/10/236 October 2023 | |
06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
01/03/221 March 2022 | Registration of charge 110448250002, created on 2022-02-11 |
22/02/2222 February 2022 | Registration of charge 110448250001, created on 2022-02-21 |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Resolutions |
01/12/211 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
07/07/207 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
11/07/1911 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM C/O AUGUST EQUITY LLP 10 SLINGSBY PLACE ST. MARTIN'S COURTYARD LONDON WC2E 9AB ENGLAND |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM IAN COOKE / 31/12/2018 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / SEAL TOPCO LIMITED / 02/01/2019 |
19/11/1819 November 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR DAVID ASHLEY REDMAN |
12/12/1712 December 2017 | DIRECTOR APPOINTED MR GRAHAM IAN COOKE |
12/12/1712 December 2017 | 20/11/17 STATEMENT OF CAPITAL GBP 75000.00 |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDULPH |
12/12/1712 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MEHUL PATEL |
08/12/178 December 2017 | ADOPT ARTICLES 20/11/2017 |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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