Advanced company searchLink opens in new window

SEATRAX (U.K.) LIMITED

Company number 02989264

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
10 Aug 2023 PSC07 Cessation of Albert William Gunter as a person with significant control on 28 April 2022
10 Aug 2023 PSC01 Notification of Michael Cleghorn as a person with significant control on 28 April 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 AP03 Appointment of Mr Liam Emrick as a secretary on 21 December 2022
25 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
31 May 2022 TM02 Termination of appointment of Michael Ian Cleghorn as a secretary on 31 May 2022
23 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2022 MR01 Registration of charge 029892640001, created on 15 March 2022
18 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 AD01 Registered office address changed from Portland Wharf Southtown Road Gt Yarmouth Norfolk NR31 0GG to Portland Wharf Southtown Road Great Yarmouth Norfolk NR31 0JJ on 23 November 2018
09 Mar 2018 SH06 Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 150
09 Mar 2018 SH03 Purchase of own shares.
12 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authorisation & instruction to file documents. 29/01/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jan 2018 AA Full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates