Advanced company searchLink opens in new window

SEA GENERATION LIMITED

Company number 04769067

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)
29 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Mar 2024 PSC05 Change of details for Marine Current Turbines Limited as a person with significant control on 29 March 2024
28 Sep 2023 AA Full accounts made up to 31 December 2022
26 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 TM01 Termination of appointment of Andrew Luke Dagley as a director on 27 September 2022
29 Sep 2022 AP01 Appointment of Mr Simon Matthew Hirst as a director on 27 September 2022
26 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Mr. Graham Matthew Reid on 9 April 2021
18 Feb 2021 AP01 Appointment of Mr. Graham Matthew Reid as a director on 18 January 2021
18 Feb 2021 TM01 Termination of appointment of Timothy James Cornelius as a director on 18 January 2021
08 Oct 2020 AA Full accounts made up to 31 December 2019
30 Apr 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 April 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 January 2020
22 Aug 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 MR04 Satisfaction of charge 047690670001 in full
15 Jul 2019 MR04 Satisfaction of charge 047690670002 in full
29 Apr 2019 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
29 Apr 2019 AD02 Register inspection address has been changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ
02 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates