SEEWAY HEALTHCARE SERVICES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

21/03/2521 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

23/11/2323 November 2023 Appointment of Godwin Chimezie Agoh-Emetenjor as a director on 2023-11-13

View Document

19/10/2319 October 2023 Registered office address changed from High Street Centre 137-139 High Street Beckenham BR3 1AG England to 108 Blyth Road Bromley BR1 3RU on 2023-10-19

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Change of details for Mrs. Ngozi Agoh-Emetenjor as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mrs. Ngozi Agoh-Emetenjor on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from One Elmfield Park Bromley BR1 1LU England to High Street Centre 137-139 High Street Beckenham BR3 1AG on 2022-02-04

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM PROMINENCE HOUSE PARK HILL STREET BOLTON BL1 4AR UNITED KINGDOM

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR NGOZI AGOH-EMETENJOR / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NGOZI AGOH-EMETENJOR / 26/03/2019

View Document

08/03/198 March 2019 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