Advanced company searchLink opens in new window

SEAL TRADE LINKS LTD

Company number 09164354

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)
09 Feb 2024 AD01 Registered office address changed from 58 Albion Street Birmingham B1 3EA England to Flat 15 Tignel Court Boddington Gardens London W3 9AR on 9 February 2024
21 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
19 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from The Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP England to 58 Albion Street Birmingham B1 3EA on 19 August 2022
27 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Sep 2020 AD01 Registered office address changed from Studio 410 the Greenhouse the Custard Factory, Gibb Street Birmingham West Midlands B9 4DJ England to The Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP on 21 September 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 AD01 Registered office address changed from PO Box B7 4BB Josh Fano, Innovation Birmingham Campus Faraday Wharf, Holt Street Birmingham West Midlands B7 4BB United Kingdom to Studio 410 the Greenhouse the Custard Factory, Gibb Street Birmingham West Midlands B9 4DJ on 23 October 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Aug 2018 CH01 Director's details changed for Mr Aditya Kasana on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mr Aditya Kasana on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from Inno Innovation Birmingham Campus, Faraday Wharf Holt Street Birmingham West Midlands B7 4BB England to PO Box B7 4BB Josh Fano, Innovation Birmingham Campus Faraday Wharf, Holt Street Birmingham West Midlands B7 4BB on 6 August 2018
24 Jul 2018 AAMD Amended total exemption full accounts made up to 31 October 2016
24 Jul 2018 AAMD Amended total exemption full accounts made up to 31 October 2015
19 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Jul 2018 PSC07 Cessation of Aditya Kasana as a person with significant control on 18 July 2018
18 Jul 2018 PSC01 Notification of Aditya Kasana as a person with significant control on 8 October 2016
18 Jul 2018 CH01 Director's details changed for Mr Aditya Kasana on 18 July 2018
22 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates