Advanced company searchLink opens in new window

SEABECK CONSULTING LIMITED

Company number 12295548

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 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
04 Nov 2021 PSC04 Change of details for Mr Paul Andrew Winfield as a person with significant control on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Paul Andrew Winfield on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 69 Derby Road Borrowash Derby DE72 3HB on 4 November 2021
04 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
05 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share capital of £1 / share rights 28/04/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 SH08 Change of share class name or designation
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 April 2020
  • GBP 100
29 Apr 2020 PSC01 Notification of Paul Andrew Winfield as a person with significant control on 27 April 2020
29 Apr 2020 PSC07 Cessation of Paul Douglas Land as a person with significant control on 27 April 2020
29 Apr 2020 AP01 Appointment of Mr Paul Andrew Winfield as a director on 27 April 2020
29 Apr 2020 TM01 Termination of appointment of Paul Douglas Land as a director on 27 April 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
20 Jan 2020 PSC01 Notification of Paul Douglas Land as a person with significant control on 13 January 2020
20 Jan 2020 AP01 Appointment of Mr Paul Douglas Land as a director on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Michael Duke as a director on 13 January 2020
13 Jan 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 13 January 2020