Advanced company searchLink opens in new window

SEACHILL UK LIMITED

Company number 00481280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2017 MR04 Satisfaction of charge 19 in full
13 Jan 2017 MR04 Satisfaction of charge 004812800022 in full
13 Jan 2017 MR04 Satisfaction of charge 20 in full
04 Jan 2017 MR01 Registration of charge 004812800023, created on 22 December 2016
07 Dec 2016 MR04 Satisfaction of charge 004812800021 in full
05 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AP01 Appointment of Vihjalmur Egilsson as a director on 20 June 2016
21 Jun 2016 AP01 Appointment of Rebekka Joelsdottir as a director on 20 June 2016
21 Jun 2016 AP01 Appointment of Herdis Fjeldsted as a director on 20 June 2016
21 Jun 2016 AP01 Appointment of Kristinn Palmason as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Arni Geir Palsson as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Johann Gunnar Johannsson as a director on 20 June 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,011,854
04 May 2016 TM01 Termination of appointment of Richard Bales as a director on 30 April 2016
08 Feb 2016 AP01 Appointment of Mr Andrew John Harding Rutherford as a director on 5 October 2015
05 Feb 2016 TM01 Termination of appointment of Gordon Christopher Pates as a director on 31 December 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,011,854
05 Dec 2014 AP01 Appointment of Mr Arni Geir Palsson as a director on 31 October 2014
04 Dec 2014 TM01 Termination of appointment of Magnus Bjarnason as a director on 31 October 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 TM02 Termination of appointment of Keith Moody as a secretary on 29 August 2014
14 Aug 2014 AP01 Appointment of Mr Simon John Smith as a director on 14 August 2014
14 Aug 2014 AP01 Appointment of Mr Richard Bales as a director on 14 August 2014
19 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,011,854