AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 31st October 2022.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 3rd October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(22 pages)
|
SH01 |
302730350.00 EUR is the capital in company's statement on Tuesday 10th August 2021
filed on: 2nd, September 2021
| capital
|
Free Download
(4 pages)
|
SH19 |
18950.00 EUR is the capital in company's statement on Tuesday 17th August 2021
filed on: 17th, August 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/08/21
filed on: 17th, August 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 17th, August 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, August 2021
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd December 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th December 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sion Hall 56, Victoria Embankment London EC4Y 0DZ England to 199 Bishopsgate London EC2M 3TY on Friday 11th December 2020
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 31st December 2019 - new secretary appointed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st December 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Wednesday 5th September 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd July 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 161 Brompton Road London SW3 1QP to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on Monday 30th July 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th December 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th March 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, February 2016
| resolution
|
Free Download
|
AD01 |
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Knightsbridge London SW1X 7LY on Tuesday 16th February 2016
filed on: 16th, February 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
18950.00 EUR is the capital in company's statement on Friday 5th February 2016
filed on: 16th, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 5th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 5th February 2016 - new secretary appointed
filed on: 15th, February 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 5th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th February 2016.
filed on: 15th, February 2016
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sealcove LIMITEDcertificate issued on 08/02/16
filed on: 8th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, February 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(50 pages)
|