Advanced company searchLink opens in new window

A1 SEAFOODS LIMITED

Company number 03946987

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)
24 Dec 2024 AD01 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 24 December 2024
24 Dec 2024 LIQ02 Statement of affairs
24 Dec 2024 600 Appointment of a voluntary liquidator
24 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-16
16 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
14 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 22 November 2023
  • GBP 89,495
29 Nov 2023 PSC04 Change of details for Mr Andrew Sampson as a person with significant control on 18 October 2023
29 Nov 2023 PSC07 Cessation of Anita Chhibber as a person with significant control on 18 October 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
31 Oct 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Buyback agreement 18/10/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2023 AD01 Registered office address changed from 8 Kingland Drive Milverton Leamington Spa Warwickshire CV32 6BL to 8 High Street Brentwood Essex CM14 4AB on 9 August 2023
20 Jun 2023 TM02 Termination of appointment of Jane Marie Smith as a secretary on 13 June 2023
23 Mar 2023 PSC04 Change of details for Mr Andrew Sampson as a person with significant control on 18 January 2023
23 Mar 2023 PSC01 Notification of Anita Chhibber as a person with significant control on 18 January 2023
21 Mar 2023 PSC07 Cessation of Ashutosh Chhibber as a person with significant control on 17 January 2023
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
15 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
14 Dec 2021 SH10 Particulars of variation of rights attached to shares
13 Dec 2021 SH08 Change of share class name or designation
13 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association