SEATOP LIMITED

04479051
44 DULLINGHAM LEY DULLINGHAM NEWMARKET CB8 9XG

Documents

Documents
Date Category Description Pages
26 Oct 2023 accounts Annual Accounts 3 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2022 accounts Annual Accounts 3 Buy now
25 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2020 accounts Annual Accounts 3 Buy now
04 Nov 2019 officers Termination of appointment of director (Karen Mary Gredley) 1 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 8 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 9 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 accounts Annual Accounts 10 Buy now
24 Jul 2014 annual-return Annual Return 6 Buy now
24 Jul 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Mar 2014 accounts Annual Accounts 9 Buy now
13 Aug 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 accounts Annual Accounts 9 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 accounts Annual Accounts 10 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 accounts Annual Accounts 9 Buy now
01 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jul 2010 annual-return Annual Return 14 Buy now
28 Jul 2010 address Move Registers To Sail Company 2 Buy now
28 Jul 2010 address Change Sail Address Company 2 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Apr 2010 accounts Annual Accounts 11 Buy now
04 Aug 2009 annual-return Return made up to 05/07/09; full list of members 5 Buy now
14 May 2009 accounts Annual Accounts 10 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 1 middle park stud dullingham ley, dullingham newmarket cambridgeshire CB8 9XG 1 Buy now
22 Jul 2008 annual-return Return made up to 05/07/08; full list of members 5 Buy now
07 May 2008 accounts Annual Accounts 11 Buy now
02 Oct 2007 annual-return Return made up to 05/07/07; no change of members 7 Buy now
25 Jul 2007 accounts Annual Accounts 1 Buy now
24 Aug 2006 annual-return Return made up to 05/07/06; full list of members 7 Buy now
06 Jun 2006 accounts Annual Accounts 1 Buy now
09 Sep 2005 annual-return Return made up to 05/07/05; full list of members 7 Buy now
22 Mar 2005 accounts Annual Accounts 1 Buy now
06 Aug 2004 annual-return Return made up to 05/07/04; full list of members 7 Buy now
01 Jun 2004 accounts Annual Accounts 1 Buy now
30 Mar 2004 accounts Accounting reference date shortened from 31/07/03 to 30/06/03 1 Buy now
29 Aug 2003 annual-return Return made up to 05/07/03; full list of members 7 Buy now
09 Aug 2002 officers New director appointed 1 Buy now
09 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
09 Aug 2002 officers Director resigned 1 Buy now
09 Aug 2002 officers Secretary resigned;director resigned 1 Buy now
05 Jul 2002 incorporation Incorporation Company 18 Buy now