Advanced company searchLink opens in new window

NEW ENGLAND SEAFOOD INTERNATIONAL LIMITED

Company number 02565953

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 Nov 2020 SH06 Cancellation of shares. Statement of capital on 27 October 2020
  • GBP 75,889.60
11 Nov 2020 SH02 Sub-division of shares on 30 October 2020
04 Nov 2020 PSC07 Cessation of Michael Richard Colin Stroyan as a person with significant control on 30 October 2020
04 Nov 2020 PSC02 Notification of Sealaska European Holdings Limited as a person with significant control on 30 October 2020
04 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
04 Nov 2020 AP01 Appointment of Mr Daniel Lawrence Cassiano-Silva as a director on 30 October 2020
04 Nov 2020 AP01 Appointment of Mr Kent Douglas Rasmussen as a director on 30 October 2020
04 Nov 2020 AP01 Appointment of Ms Carrie Goltry Rorem as a director on 30 October 2020
04 Nov 2020 AP01 Appointment of Mr Terry James Downes as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Michael Richard Colin Stroyan as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Catharine Stroyan as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Johanna Louise Ropner as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of James Robinson as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Iain Murray Imray as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Terence Henry Faulkner as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Geoffrey Dennis Eaton as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Sophie Crawford as a director on 30 October 2020
04 Nov 2020 TM01 Termination of appointment of Andrew James Mckinlay Crawford as a director on 30 October 2020
04 Nov 2020 TM02 Termination of appointment of Iain Murray Imray as a secretary on 30 October 2020
04 Aug 2020 CH01 Director's details changed for Mr Michael Richard Colin Stroyan on 1 August 2020
17 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
14 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2019
  • GBP 76,191.4
14 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 72,920
19 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
05 Sep 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise £1275 08/08/2019
  • RES10 ‐ Resolution of allotment of securities