Advanced company searchLink opens in new window

SEASALT HOLDINGS LIMITED

Company number 04512575

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)
05 Nov 2019 AA Group of companies' accounts made up to 2 February 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 238,484
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 PSC05 Change of details for Bgf Gp Limited as a person with significant control on 17 August 2018
07 Dec 2018 PSC04 Change of details for Mr David Alfred Chadwick as a person with significant control on 17 August 2018
07 Nov 2018 AA Group of companies' accounts made up to 27 January 2018
27 Sep 2018 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 12 September 2018
12 Sep 2018 SH02 Sub-division of shares on 17 August 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 238,119.0
31 Aug 2018 SH08 Change of share class name or designation
31 Aug 2018 SH10 Particulars of variation of rights attached to shares
31 Aug 2018 PSC02 Notification of Bgf Gp Limited as a person with significant control on 17 August 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification/consent of shareholders 17/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 12/10/2018.
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
20 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-17
20 Aug 2018 CONNOT Change of name notice
20 Aug 2018 TM01 Termination of appointment of David Alfred Chadwick as a director on 17 August 2018
20 Aug 2018 AP01 Appointment of Mr Ned James Dorbin as a director on 17 August 2018
30 Jul 2018 AP01 Appointment of Mr. Paul Leslie Hayes as a director on 16 July 2018
30 Jul 2018 MA Memorandum and Articles of Association
30 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 16/07/2018
25 Jul 2018 SH20 Statement by Directors
25 Jul 2018 SH19 Statement of capital on 25 July 2018
  • GBP 223,699.0
25 Jul 2018 CAP-SS Solvency Statement dated 16/07/18