SEAL INVESTMENTS LIMITED

03956680
4 SPENCER MEWS, BERKELEY ROAD TUNBRIDGE WELLS ENGLAND TN1 1YY

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 accounts Annual Accounts 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 2 Buy now
25 Nov 2021 officers Termination of appointment of director (Anthea Mary Charlotte Church) 1 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 2 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 officers Change of particulars for director (John Alan Seal) 2 Buy now
02 Apr 2013 officers Change of particulars for secretary (John Alan Seal) 1 Buy now
05 Dec 2012 officers Termination of appointment of director (Peta Seal) 1 Buy now
05 Dec 2012 officers Appointment of director (Miss Anthea Mary Charlotte Church) 2 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 2 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (John Alan Seal) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Peta Liane Lesley Seal) 2 Buy now
20 Jan 2010 accounts Annual Accounts 2 Buy now
09 Apr 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 2 Buy now
16 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 2 Buy now
03 Apr 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
27 Nov 2006 accounts Annual Accounts 1 Buy now
03 Apr 2006 annual-return Return made up to 27/03/06; full list of members 2 Buy now
19 Dec 2005 accounts Annual Accounts 1 Buy now
06 Apr 2005 annual-return Return made up to 27/03/05; full list of members 3 Buy now
20 Oct 2004 accounts Annual Accounts 2 Buy now
06 Apr 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
18 Dec 2003 accounts Annual Accounts 1 Buy now
25 Apr 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
09 Jan 2003 accounts Annual Accounts 1 Buy now
16 Apr 2002 annual-return Return made up to 27/03/02; full list of members 6 Buy now
03 Jan 2002 accounts Annual Accounts 2 Buy now
20 Apr 2001 annual-return Return made up to 27/03/01; full list of members 6 Buy now
05 Sep 2000 address Registered office changed on 05/09/00 from: grant thornton house melton street london NW1 2EP 1 Buy now
01 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2000 officers Director resigned 1 Buy now
01 Sep 2000 officers New director appointed 2 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
27 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: broadwalk house 5 appold street london EC2A 2HA 1 Buy now
26 Apr 2000 officers New director appointed 3 Buy now
26 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 2000 officers Director resigned 1 Buy now
16 Apr 2000 officers Secretary resigned 1 Buy now
16 Apr 2000 address Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
14 Apr 2000 incorporation Memorandum Articles 9 Buy now
06 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2000 incorporation Incorporation Company 13 Buy now