SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED

03791480
71 FENCHURCH STREET LONDON EC3M 4BS

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 17 Buy now
22 Feb 2024 officers Termination of appointment of director (Boris Rodov) 1 Buy now
03 Aug 2023 accounts Annual Accounts 18 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2022 accounts Annual Accounts 18 Buy now
09 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Oct 2021 accounts Annual Accounts 18 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 officers Termination of appointment of director (James Edward Stuart) 1 Buy now
19 Nov 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2020 accounts Annual Accounts 21 Buy now
02 Jul 2020 officers Termination of appointment of director (Terence William Carr) 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 19 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 officers Change of particulars for director (Boris Rodov) 2 Buy now
14 Feb 2019 officers Appointment of secretary (Mrs Tracey Anne Bigmore) 2 Buy now
12 Feb 2019 officers Termination of appointment of secretary (Ashley Louise Gerrard) 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 19 Buy now
26 Apr 2018 officers Appointment of director (Mr Terence William Carr) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (Christopher John Kelley) 1 Buy now
05 Apr 2018 officers Termination of appointment of director (Angelos Pampos) 1 Buy now
04 Apr 2018 officers Termination of appointment of director (Gwynne Dudley Welford Lewis) 1 Buy now
03 Nov 2017 officers Termination of appointment of secretary (Chad Phillip Colby-Blake) 1 Buy now
03 Nov 2017 officers Appointment of secretary (Miss Ashley Louise Gerrard) 2 Buy now
11 Jul 2017 officers Appointment of secretary (Chad Phillip Colby-Blake) 2 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Carla Stone) 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2017 accounts Annual Accounts 7 Buy now
07 Mar 2017 officers Appointment of secretary (Carla Stone) 3 Buy now
17 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Gwynne Dudley Welford Lewis) 2 Buy now
16 Dec 2016 officers Appointment of director (Mr Adam Mark Pearce) 2 Buy now
15 Dec 2016 officers Appointment of director (Mr James Edward Stuart) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Angelos Pampos) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Dombagahapathirage Wijendra Rasika Peiris) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr Christopher John Kelley) 2 Buy now
02 Dec 2016 officers Termination of appointment of secretary (New Road Nominees Limited) 1 Buy now
19 Jul 2016 annual-return Annual Return 7 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 accounts Annual Accounts 6 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 6 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
07 Jul 2011 officers Change of particulars for director (Boris Rodov) 2 Buy now
07 Jul 2011 officers Change of particulars for corporate secretary (New Road Nominees Limited) 2 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 14 Buy now
10 Jun 2010 resolution Resolution 2 Buy now
10 Jun 2010 capital Return of Allotment of shares 4 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
06 Aug 2009 annual-return Return made up to 17/06/09; full list of members 5 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
05 Aug 2008 annual-return Return made up to 17/06/08; full list of members 6 Buy now
12 Jun 2008 accounts Annual Accounts 4 Buy now
25 Sep 2007 annual-return Return made up to 17/06/07; full list of members 6 Buy now
29 Jun 2007 capital Ad 30/05/07--------- £ si 4@1=4 £ ic 2/6 2 Buy now
18 Dec 2006 accounts Annual Accounts 9 Buy now
31 Jul 2006 annual-return Return made up to 17/06/06; full list of members 6 Buy now
11 Apr 2006 accounts Annual Accounts 9 Buy now
20 Sep 2005 annual-return Return made up to 17/06/05; full list of members 6 Buy now
25 Feb 2005 accounts Annual Accounts 7 Buy now
27 Jul 2004 annual-return Return made up to 17/06/04; full list of members 6 Buy now
05 Oct 2003 accounts Annual Accounts 7 Buy now
17 Jun 2003 annual-return Return made up to 17/06/03; full list of members 6 Buy now
14 Nov 2002 accounts Annual Accounts 8 Buy now
01 Nov 2002 officers Director's particulars changed 1 Buy now
21 Jun 2002 annual-return Return made up to 17/06/02; full list of members 6 Buy now
13 Mar 2002 accounts Annual Accounts 8 Buy now
08 Nov 2001 officers Director's particulars changed 1 Buy now
04 Jul 2001 annual-return Return made up to 17/06/01; full list of members 6 Buy now
06 Sep 2000 accounts Annual Accounts 9 Buy now
04 Jul 2000 annual-return Return made up to 17/06/00; full list of members 6 Buy now
07 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 1999 officers New secretary appointed 2 Buy now
08 Jul 1999 officers Secretary resigned 1 Buy now
08 Jul 1999 officers New secretary appointed 2 Buy now
08 Jul 1999 officers New director appointed 2 Buy now
25 Jun 1999 officers Director resigned 1 Buy now
25 Jun 1999 officers Secretary resigned 1 Buy now
25 Jun 1999 address Registered office changed on 25/06/99 from: 18 the steyne, bognor regis, west sussex PO21 1TP 1 Buy now
17 Jun 1999 incorporation Incorporation Company 17 Buy now