Advanced company searchLink opens in new window

SEATRAC (EUROPE) LIMITED

Company number 01272821

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)
11 Mar 2025 AA Micro company accounts made up to 30 June 2024
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
01 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
10 Feb 2022 PSC04 Change of details for Mrs Anne Merete Mazzotti as a person with significant control on 10 February 2021
08 Feb 2022 PSC04 Change of details for Mrs Anne Merete Mazzotti as a person with significant control on 31 January 2022
08 Feb 2022 CH01 Director's details changed for Mrs Anne Merete Mazzotti on 31 January 2022
08 Feb 2022 CH01 Director's details changed for Mrs Anne Merete Mazzotti on 31 January 2022
28 Jul 2021 TM01 Termination of appointment of Janice Mollie Buckett as a director on 28 July 2021
26 Jul 2021 AP01 Appointment of Mr Jason Richard Dash as a director on 10 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
13 Sep 2019 SH03 Purchase of own shares.
09 May 2019 CS01 Confirmation statement made on 31 January 2019 with updates
07 May 2019 PSC07 Cessation of Estate of F a Van Der Most (Deceased) C/O Hewitsons Solicitors Llp as a person with significant control on 21 December 2018
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AD01 Registered office address changed from Jaysfield Lodge 8 the Street Graffham Petworth West Sussex GU28 0QB to 10 London Road Liphook Hampshire GU30 7AN on 29 March 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates