- Company Overview for SEATRAC (EUROPE) LIMITED (01272821)
- Filing history for SEATRAC (EUROPE) LIMITED (01272821)
- People for SEATRAC (EUROPE) LIMITED (01272821)
- More for SEATRAC (EUROPE) LIMITED (01272821)
| 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 |