Advanced company searchLink opens in new window

SEASTAR JEWELLERY LIMITED

Company number 11129576

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)
09 May 2024 AA Accounts for a dormant company made up to 31 January 2024
04 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Jeffrey Mcgeachie on 4 January 2024
09 May 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
05 Jan 2023 PSC04 Change of details for Mrs Clare Mcgeachie as a person with significant control on 19 December 2022
16 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
12 Jan 2022 PSC01 Notification of Clare Mcgeachie as a person with significant control on 2 January 2018
12 Jan 2022 PSC07 Cessation of Jeffrey Mcgeachie as a person with significant control on 2 January 2018
14 Oct 2021 CH01 Director's details changed for Mr Jeffrey Mcgeachie on 29 September 2021
14 Oct 2021 PSC04 Change of details for Mr Jeffrey Mcgeachie as a person with significant control on 29 September 2021
14 Oct 2021 AD01 Registered office address changed from 1 Lime Tree Close Lincoln LN6 0RT United Kingdom to 12 Church View Close Fiskeron Lincoln LN3 4HL on 14 October 2021
27 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
31 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
03 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
20 Dec 2019 PSC01 Notification of Jeffrey Mcgeachie as a person with significant control on 2 January 2018
20 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 20 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
11 Sep 2019 TM01 Termination of appointment of Clare Mcgeachie as a director on 10 September 2019
25 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
02 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-02
  • GBP 1