- Company Overview for SEABUNG LIMITED (08521976)
- Filing history for SEABUNG LIMITED (08521976)
- People for SEABUNG LIMITED (08521976)
- More for SEABUNG LIMITED (08521976)
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) |
---|---|---|---|
11 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
22 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
04 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
27 May 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Sam Ford as a director on 10 June 2016 | |
21 May 2016 | TM01 | Termination of appointment of Christopher Neil Palliser as a director on 21 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD02 | Register inspection address has been changed from Slington House Office 19 Rankine Road Basingstoke Hampshire RG24 8PH England to 57 Martins Wood Chineham Basingstoke Hampshire RG24 8TR | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
16 May 2015 | AD02 | Register inspection address has been changed from 53 Queens Road Clifton Bristol BS8 1NB England to Slington House Office 19 Rankine Road Basingstoke Hampshire RG24 8PH | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Flat 53 Queens Court Queens Road Bristol BS8 1NB to 57 Martins Wood Chineham Basingstoke Hampshire RG24 8TR on 22 October 2014 | |
18 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|