SEALNOTE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-24

View Document

11/11/2411 November 2024 Appointment of Mr Johann Peter Lankes as a director on 2024-09-17

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-06-24

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

12/01/2312 January 2023 Registered office address changed from C/O 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2023-01-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER PAULSON

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 SECRETARY APPOINTED DR IAN WILLIAM MACKENZIE

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O QUADRANT PROPERTY MANAGEMENT KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

10/11/1710 November 2017 24/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAM MACKENZIE / 04/10/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 24/06/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN WILLIAM MACKENZIE / 26/04/2016

View Document

29/03/1629 March 2016 24/06/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRANT

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED SIEW JONG BRANT

View Document

16/06/1516 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED FILIPPO FIORINI MIOTTI

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED DAVID BRANT

View Document

16/03/1516 March 2015 24/06/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UNSWORTH

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 24/06/13 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT KEYSER

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANA MANN

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED DR IAN WILLIAM MACKENZIE

View Document

06/11/136 November 2013 DIRECTOR APPOINTED ANA MARIA DEL CARMEN MANN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED GURDISH DHILLON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR SCOTT JAMES KEYSER

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY ZILKO

View Document

25/04/1325 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT KEYSER

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED PETER ELLIS PAULSON

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED KERRY LILY ZILKO

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROURKE

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR NICHOLAS INIGO UNSWORTH

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 24/06/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANA MANN

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 24/06/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO PROPERTY MANAGEMENT LIMITED 12 TILTON STREET LONDON SW6 7LP

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: FLAT 12 15/16 CORNWALL GARDENS LONDON SW7 4AN

View Document

16/06/9816 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

09/06/959 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/959 June 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 Accounts for a small company made up to 1994-06-24

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 Accounts for a small company made up to 1993-06-24

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/93

View Document

29/10/9329 October 1993

View Document

10/05/9310 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

12/03/9312 March 1993 Full accounts made up to 1992-06-24

View Document

26/04/9226 April 1992 Full accounts made up to 1991-06-24

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 RETURN MADE UP TO 23/04/92; CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/06

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9025 October 1990 ADOPT MEM AND ARTS 03/10/90

View Document

10/10/9010 October 1990

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9010 October 1990

View Document

10/10/9010 October 1990

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990

View Document

24/05/9024 May 1990 Resolutions

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 25/04/90

View Document

24/05/9024 May 1990 Memorandum and Articles of Association

View Document

24/05/9024 May 1990 Memorandum and Articles of Association

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 Resolutions

View Document

23/04/9023 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9023 April 1990 Incorporation

View Document

23/04/9023 April 1990 Incorporation

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