Advanced company searchLink opens in new window

A & A SEAFOOD LTD

Company number NI642674

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)
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
18 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Lukas Mikelevicius as a director on 1 January 2020
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 AD01 Registered office address changed from Flat 2 Kildare Street Ardglass Downpatrick BT30 7TR Northern Ireland to 22 Colmcille Road Colmcille Road Downpatrick BT30 6QR on 31 July 2019
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 May 2018 PSC01 Notification of Aistis Ridikas as a person with significant control on 1 May 2018
14 May 2018 AD01 Registered office address changed from 9 Clonmore Armagh Road Newry Down BT35 6TS Northern Ireland to Flat 2 Kildare Street Ardglass Downpatrick BT30 7TR on 14 May 2018
14 May 2018 TM01 Termination of appointment of Airidas Grabauskas as a director on 1 May 2018
14 May 2018 PSC07 Cessation of Airidas Grabauskas as a person with significant control on 30 April 2018
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
13 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted