Advanced company searchLink opens in new window

NORTH ATLANTIC SEAFOODS LIMITED

Company number 00743864

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)
03 Aug 2021 AP01 Appointment of Mr Philip James Haslam as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Matthew James Cox as a director on 31 July 2021
04 Dec 2020 AA Accounts for a small company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10,000
  • EUR 12,685,756
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
22 May 2019 PSC01 Notification of Matthew James Cox as a person with significant control on 31 March 2019
22 May 2019 PSC07 Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019
22 May 2019 TM02 Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019
10 Oct 2018 AD01 Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
24 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Nov 2017 AP01 Appointment of Mr Matthew James Cox as a director on 22 November 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
21 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
30 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Jan 2014 TM01 Termination of appointment of Carolien Vrolijk as a director
28 Jan 2014 CH01 Director's details changed for Annerieke Vrolijk on 27 January 2014
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000