Advanced company searchLink opens in new window

SEAGOLD LIMITED

Company number 03193323

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)
29 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
12 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
24 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
09 May 2013 AD01 Registered office address changed from the Orangery Hesslewood Country Office Park Ferriby Road, Hull E Yorks HU13 0LH on 9 May 2013
19 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
14 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Porsteinn Mar Baldvinsson on 1 May 2010
29 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
02 Jul 2009 288b Appointment terminated director petur palsson
01 May 2009 363a Return made up to 01/05/09; full list of members
13 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
22 May 2008 363a Return made up to 01/05/08; full list of members
16 Jan 2008 395 Particulars of mortgage/charge
15 Dec 2007 395 Particulars of mortgage/charge
12 Oct 2007 AA Full accounts made up to 31 December 2006
18 May 2007 363a Return made up to 01/05/07; full list of members
30 Oct 2006 288b Director resigned