Advanced company searchLink opens in new window

SEAB POWER LTD

Company number 11393388

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)
29 Apr 2024 MR04 Satisfaction of charge 113933880003 in full
22 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
12 Mar 2024 AD01 Registered office address changed from PO Box 4385 11393388 - Companies House Default Address Cardiff CF14 8LH to 90a High Street Berkhamsted Hertfordshire HP4 2BL on 12 March 2024
25 Jan 2024 CH01 Director's details changed for Mr Nicolas Wsewolod Sassow on 19 January 2024
25 Jan 2024 CH01 Director's details changed for Mrs Sandra Emily Sassow on 19 January 2024
25 Jan 2024 PSC04 Change of details for Mr Nicolas Wsewolod Sassow as a person with significant control on 19 January 2024
25 Jan 2024 PSC04 Change of details for Mrs Sandra Emily Sassow as a person with significant control on 19 January 2024
25 Jan 2024 CH03 Secretary's details changed for Mrs Sandra Emily Sassow on 19 January 2024
21 Dec 2023 RP05 Registered office address changed to PO Box 4385, 11393388 - Companies House Default Address, Cardiff, CF14 8LH on 21 December 2023
29 Nov 2023 MR01 Registration of charge 113933880003, created on 27 November 2023
16 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
05 Jun 2023 MR04 Satisfaction of charge 113933880002 in full
27 Mar 2023 MR01 Registration of charge 113933880002, created on 27 March 2023
13 Mar 2023 SH10 Particulars of variation of rights attached to shares
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 7.269355
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 6.316248
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 6.125627
04 Nov 2022 TM01 Termination of appointment of Allan George Barton as a director on 24 October 2022
27 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 CH03 Secretary's details changed for Mrs Sandra Emily Sassow on 1 June 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 5.744384
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 5.420684
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 5.327716
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 5.224708