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)
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
28 May 2019 CH03 Secretary's details changed for Dickon William Thierry Adam on 27 May 2019
27 May 2019 PSC04 Change of details for Daniel Hebein as a person with significant control on 27 May 2019
27 May 2019 AP03 Appointment of Dickon William Thierry Adam as a secretary on 27 May 2019
18 Apr 2019 AP03 Appointment of Malik Aburgov as a secretary on 18 April 2019
18 Apr 2019 AP03 Appointment of Sergey Kondrat as a secretary on 15 April 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 AP01 Appointment of Dr. Klaus Michael Suiter as a director on 16 December 2016
15 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
09 Dec 2016 TM01 Termination of appointment of Roger Schreiber as a director on 9 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jul 2016 AP01 Appointment of Roger Schreiber as a director on 1 July 2016
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500,000
07 Dec 2015 TM01 Termination of appointment of Lucu Davor as a director on 7 December 2015
28 Sep 2015 AP01 Appointment of Lucu Davor as a director on 1 September 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 TM01 Termination of appointment of Romeo Valerio Balliana as a director on 2 February 2015
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500,000
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AP01 Appointment of Romeo Valerio Balliana as a director on 1 July 2014