Advanced company searchLink opens in new window

SEACREST SHIPPING COMPANY LIMITED

Company number 00679406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
09 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Jan 2020 PSC04 Change of details for Spyridon Polemis as a person with significant control on 17 January 2020
23 Jan 2020 CH01 Director's details changed for Georgios Ilias Rodopoulos on 17 January 2020
23 Jan 2020 CH01 Director's details changed for Spyridon Polemis on 17 January 2020
15 Jan 2020 AD01 Registered office address changed from Boundary House 2nd Floor 7-17 Jewry Street London EC3N 2EX to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 15 January 2020
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
07 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
09 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
16 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
15 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
03 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
18 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
18 Aug 2015 CH01 Director's details changed for Georgios Ilias Rodopoulos on 4 July 2015