Advanced company searchLink opens in new window

SEATHRONE INVESTMENTS LTD

Company number 08887496

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)
14 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 28 February 2022
14 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 28 February 2020
01 Jun 2020 AD01 Registered office address changed from 129 Davington Road 2 Davington Road Dagenham Essex RM8 2LL England to 2 Rowney Road Dagenham Essex RM9 4PP on 1 June 2020
23 Apr 2020 AD01 Registered office address changed from Ceme Centre Marsh Way Rainham Essex RM13 8EU England to 129 Davington Road 2 Davington Road Dagenham Essex RM8 2LL on 23 April 2020
08 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
08 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
08 Feb 2020 AD01 Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ United Kingdom to Ceme Centre Marsh Way Rainham Essex RM13 8EU on 8 February 2020
14 May 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
30 Jan 2019 TM01 Termination of appointment of Barbara Kahan as a director on 30 January 2019
30 Jan 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 17 Ensign House Admirals Way London E14 9XQ on 30 January 2019
30 Jan 2019 PSC01 Notification of Nadeem Sharif as a person with significant control on 30 January 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
30 Jan 2019 AP01 Appointment of Mr Nadeem Sharif as a director on 30 January 2019
30 Jan 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 30 January 2019
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates