Advanced company searchLink opens in new window

SEAQUARIUM OF RHYL LIMITED

Company number 10410564

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)
27 May 2024 TM01 Termination of appointment of Sandra Bernadette Fernandes as a director on 24 May 2024
27 May 2024 AD01 Registered office address changed from 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE United Kingdom to Thatch Cottage Marlbrook Lane Sale Green Droitwich WR9 7LW on 27 May 2024
01 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 May 2022 CH01 Director's details changed for Ms Colette Macdonald on 1 May 2022
24 Mar 2022 CH01 Director's details changed for Mr Robert Frank Kilby on 24 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
31 Oct 2019 PSC07 Cessation of Sandra Bernadette Fernandes as a person with significant control on 12 July 2019
10 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
19 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 100
01 Aug 2019 PSC01 Notification of Robert Frank Kilby as a person with significant control on 12 July 2019
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Jul 2019 TM01 Termination of appointment of David Thomas Barlow as a director on 8 July 2019
10 Jul 2019 AP01 Appointment of Mr David Thomas Barlow as a director on 8 July 2019
02 Jul 2019 AP01 Appointment of Ms Colette Macdonald as a director on 1 July 2019
13 Jun 2019 AP01 Appointment of Mr Robert Frank Kilby as a director on 12 June 2019
30 May 2019 MA Memorandum and Articles of Association