Advanced company searchLink opens in new window

NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED

Company number 02565953

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)
01 Aug 2018 AA Group of companies' accounts made up to 31 October 2017
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 74,916.4
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 May 2018
  • GBP 73,370.0
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 72,920.0
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2020
23 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
09 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
09 Nov 2016 MR01 Registration of charge 025659530007, created on 1 November 2016
20 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 AA Group of companies' accounts made up to 31 October 2015
13 Jul 2016 AP01 Appointment of Catharine Stroyan as a director on 1 July 2016
13 Jul 2016 AP01 Appointment of Sophie Crawford as a director on 1 July 2016
24 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 71,800
24 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ (Aherne purchased contract) (robinson purchase contract ) transfer of shares 08/05/2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 71,800.0
10 Jun 2015 SH06 Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 57,900.00
10 Jun 2015 SH03 Purchase of own shares.
06 Mar 2015 TM01 Termination of appointment of Philip Hilary Swatman as a director on 2 February 2015
14 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 58,799.9912
01 Aug 2014 AA Group of companies' accounts made up to 31 October 2013