SEAMARK GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewStatement of company's objects

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-12-30

View Document

10/07/2510 July 2025 NewRe-registration from a public company to a private limited company

View Document

10/07/2510 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewCertificate of change of name and re-registration from Public Limited Company to Private

View Document

10/07/2510 July 2025 NewChange of name notice

View Document

10/07/2510 July 2025 NewRe-registration of Memorandum and Articles

View Document

10/07/2510 July 2025 NewCertificate of change of name

View Document

10/06/2510 June 2025 Cessation of Kamal Ahmed as a person with significant control on 2025-05-22

View Document

10/06/2510 June 2025 Cessation of Bilal Ahmed as a person with significant control on 2025-05-22

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

02/08/232 August 2023 Full accounts made up to 2022-12-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

09/02/229 February 2022 Satisfaction of charge 025758750008 in full

View Document

09/02/229 February 2022 Satisfaction of charge 025758750007 in full

View Document

09/02/229 February 2022 Satisfaction of charge 6 in full

View Document

09/02/229 February 2022 Satisfaction of charge 4 in full

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025758750010

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025758750009

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMAL AHMED

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL AHMED

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILAL AHMED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / BILAL AHMED / 20/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL AHMED / 20/02/2015

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL AHMED / 01/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025758750008

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025758750007

View Document

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BILAL AHMED / 18/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 AUDITOR'S RESIGNATION

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BILAL AHMED / 30/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILAL AHMED / 30/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL AHMED / 01/10/2009

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL AHMED / 15/12/2008

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL AHMED / 22/01/1991

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM SEAMARK HOUSE EDGE LANE DROYLSDEN MANCHESTER M43 6BB

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED SEAFOOD MARKETING INTERNATIONAL PLC CERTIFICATE ISSUED ON 27/11/02

View Document

19/09/0219 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 1 WHITWORTH STREET OPENSHAW MANCHESTER M11 2WD

View Document

12/06/9712 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/97

View Document

12/06/9712 June 1997 £ NC 3000/100000 04/04/97

View Document

12/06/9712 June 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

12/06/9712 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97

View Document

09/06/979 June 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/979 June 1997 AUDITORS' REPORT

View Document

09/06/979 June 1997 AUDITORS' STATEMENT

View Document

09/06/979 June 1997 BALANCE SHEET

View Document

09/06/979 June 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/979 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/979 June 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/979 June 1997 ALTER MEM AND ARTS 04/04/97

View Document

09/06/979 June 1997 REREGISTRATION PRI-PLC 04/04/97

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: 648, ASHTON OLD ROAD, MANCHESTER. M11 2WD

View Document

08/01/938 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/01/9122 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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