Advanced company searchLink opens in new window

SEALED AIR LIMITED

Company number 03443946

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)
06 Jan 2025 PSC05 Change of details for Sealed Air Holdings Uk Limited as a person with significant control on 26 December 2024
03 Jan 2025 PSC02 Notification of Sealed Air Holdings Uk Limited as a person with significant control on 26 December 2024
03 Jan 2025 PSC07 Cessation of Sealed Air B.V. as a person with significant control on 26 December 2024
03 Jan 2025 PSC05 Change of details for Sealed Air Corporation as a person with significant control on 26 December 2024
19 Dec 2024 SH19 Statement of capital on 19 December 2024
  • GBP 59,087,957
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 17/12/2024
19 Dec 2024 CAP-SS Solvency Statement dated 17/12/24
19 Dec 2024 SH20 Statement by Directors
16 Dec 2024 AP01 Appointment of Mr Brian Christopher Sullivan as a director on 11 December 2024
16 Dec 2024 TM01 Termination of appointment of Shuxian Yang as a director on 11 December 2024
16 Dec 2024 TM01 Termination of appointment of Laura May Bryant as a director on 11 December 2024
01 Nov 2024 AA Full accounts made up to 31 December 2023
29 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
03 Nov 2023 AA Full accounts made up to 31 December 2022
19 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 MR04 Satisfaction of charge 034439460007 in full
15 Feb 2022 AP01 Appointment of Mrs Shuxian Yang as a director on 11 February 2022
15 Feb 2022 TM01 Termination of appointment of Alessandra Faccin Assis as a director on 11 February 2022
10 Feb 2022 MR01 Registration of charge 034439460007, created on 1 February 2022
09 Nov 2021 AD01 Registered office address changed from 1-3 Cromwell Road 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN England to 1-3 Cromwell Road St. Neots Cambridgeshire PE19 1QN on 9 November 2021
01 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
16 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 AP01 Appointment of Mr Graham Leslie Parks as a director on 25 May 2021