Advanced company searchLink opens in new window

SEAWEST INDUSTRIES LTD

Company number 07839691

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Oct 2022 AP01 Appointment of Mr. Dickon William Thierry Adam as a director on 17 October 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
10 Oct 2022 PSC01 Notification of Dickon William Thierry Adam as a person with significant control on 10 October 2022
10 Oct 2022 TM02 Termination of appointment of Dickon William Thierry Adam as a secretary on 10 October 2022
10 Oct 2022 PSC07 Cessation of Dickon William Thierry Adam as a person with significant control on 10 October 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 1,000,000
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 500,000
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
15 Apr 2020 TM02 Termination of appointment of Sergey Kondrat as a secretary on 15 April 2020
17 Feb 2020 TM02 Termination of appointment of Malik Aburgov as a secretary on 14 February 2020
07 Feb 2020 AP03 Appointment of Malik Aburgov as a secretary on 1 February 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 PSC01 Notification of Dickon William Thierry Adam as a person with significant control on 13 June 2019
05 Jun 2019 TM02 Termination of appointment of Malik Aburgov as a secretary on 5 June 2019
31 May 2019 PSC01 Notification of Klaus Michael Suiter as a person with significant control on 31 December 2018
29 May 2019 AD01 Registered office address changed from 52 Redcliffe Gardens Flat 4 London SW10 9HP United Kingdom to Flat 4 52 Redcliffe Gardens London SW10 9HP on 29 May 2019
28 May 2019 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 52 Redcliffe Gardens Flat 4 London SW10 9HP on 28 May 2019