Advanced company searchLink opens in new window

SEASPRAY ROOMS LTD

Company number 09893814

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)
23 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
22 Jun 2021 PSC07 Cessation of I W Management Ltd as a person with significant control on 31 March 2021
22 Jun 2021 PSC02 Notification of Rocksalt Holdings Limited as a person with significant control on 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
11 Feb 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC05 Change of details for I W Management Ltd as a person with significant control on 8 June 2018
27 Nov 2018 PSC07 Cessation of Gianluca Venditto as a person with significant control on 6 April 2016
27 Nov 2018 PSC07 Cessation of Claudio Ganadu as a person with significant control on 6 April 2016
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 100
08 Jun 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
08 Jun 2018 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to 30-34 North Street Hailsham BN27 1DW on 8 June 2018
02 Feb 2018 CS01 Confirmation statement made on 29 November 2017 with updates
02 Feb 2018 CH01 Director's details changed for Mr Claudio Ganadu on 1 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates