MA SEACOURT LIMITED

11824868
89 WARDOUR STREET LONDON ENGLAND W1F 0UB

Documents

Documents
Date Category Description Pages
17 Feb 2025 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2025 mortgage Registration of a charge 53 Buy now
12 Feb 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2025 capital Return of Allotment of shares 3 Buy now
28 Aug 2024 officers Appointment of director (Mr Daniel Anthony Brown) 2 Buy now
27 Aug 2024 officers Termination of appointment of director (Jason Marshall Blank) 1 Buy now
16 Aug 2024 accounts Annual Accounts 28 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 officers Change of particulars for director (Mr Michael Daniel Marks) 2 Buy now
22 Aug 2023 accounts Annual Accounts 28 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2022 capital Return of Allotment of shares 3 Buy now
07 Oct 2022 officers Change of particulars for director (Mr David Benjamin Marks) 2 Buy now
11 Jul 2022 accounts Annual Accounts 27 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2021 accounts Annual Accounts 29 Buy now
17 Jun 2021 officers Change of particulars for director (Mr Richard Grant Selby) 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2021 resolution Resolution 3 Buy now
29 Dec 2020 capital Return of Allotment of shares 3 Buy now
11 Sep 2020 accounts Annual Accounts 16 Buy now
03 Mar 2020 resolution Resolution 33 Buy now
24 Feb 2020 mortgage Registration of a charge 51 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2020 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Feb 2019 incorporation Incorporation Company 35 Buy now