SEAWAY 7 UK LIMITED

07703909
40 BRIGHTON ROAD SUTTON SURREY SM2 5BN

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 34 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 32 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2023 accounts Annual Accounts 32 Buy now
09 Dec 2022 change-of-name Certificate Change Of Name Company 3 Buy now
22 Nov 2022 officers Appointment of director (Mr Lloyd Simpson Duthie) 2 Buy now
21 Nov 2022 officers Termination of appointment of director (Stephen Anthony Mcneill) 1 Buy now
05 Sep 2022 officers Appointment of director (Sebastiaan Frederik Willem Rijksen) 2 Buy now
05 Sep 2022 officers Termination of appointment of director (Robbert Cornelis Hendrik Sloos) 1 Buy now
11 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 23 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Amended Accounts 23 Buy now
08 Dec 2020 accounts Annual Accounts 23 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 23 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Robert Cornelis Hendrik Sloos) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Stephen Anthony Mcneill) 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 21 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 officers Appointment of secretary (Lorna Helen Peace) 2 Buy now
22 May 2018 officers Termination of appointment of secretary (Inlaw Secretaries Limited) 1 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 officers Change of particulars for director (Mr Robert Cornelis Hendrik) 2 Buy now
03 Apr 2018 officers Appointment of director (Mr Robert Cornelis Hendrik) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Reinier Alexander Van Walree) 1 Buy now
01 Mar 2018 officers Appointment of director (Mr Stephen Anthony Mcneill) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (Jan Willem Gerrit Van Der Graaf) 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jul 2017 officers Appointment of director (Reinier Alexander Van Walree) 2 Buy now
25 Jul 2017 officers Termination of appointment of director (Arie Adrianus Van Der Laan) 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 accounts Annual Accounts 26 Buy now
25 Jul 2016 officers Change of particulars for corporate secretary (Inlaw Secretaries Limited) 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 25 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 accounts Annual Accounts 24 Buy now
31 Aug 2014 accounts Annual Accounts 25 Buy now
22 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2014 mortgage Registration of a charge 12 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2013 officers Appointment of director (Jan Willem Gerrit Van Der Graaf) 3 Buy now
16 Oct 2013 officers Appointment of director (Arie Adrianus Van Der Laan) 3 Buy now
16 Oct 2013 officers Termination of appointment of director (Nathalie Louys) 2 Buy now
16 Oct 2013 officers Termination of appointment of director (Pavel Sukhoruchkin) 2 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 accounts Annual Accounts 24 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 officers Appointment of director (Nathalie Louys) 3 Buy now
05 Apr 2012 officers Termination of appointment of director (Graeme Murray) 2 Buy now
21 Dec 2011 mortgage Particulars of a mortgage or charge 13 Buy now
30 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jul 2011 officers Appointment of corporate secretary (Inlaw Secretaries Limited) 3 Buy now
13 Jul 2011 incorporation Incorporation Company 18 Buy now