Advanced company searchLink opens in new window

SEA GENERATION LIMITED

Company number 04769067

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)
22 Aug 2019 AA Full accounts made up to 31 December 2018
15 Jul 2019 MR04 Satisfaction of charge 047690670001 in full
15 Jul 2019 MR04 Satisfaction of charge 047690670002 in full
29 Apr 2019 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
29 Apr 2019 AD02 Register inspection address has been changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ
02 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
02 Aug 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CH01 Director's details changed for Mr Andrew Luke Dagley on 27 June 2018
28 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
28 Mar 2018 AD04 Register(s) moved to registered office address Beaufort House 51 New North Road Exeter EX4 4EP
28 Mar 2018 CH01 Director's details changed for Mr Timothy James Cornelius on 28 March 2018
28 Mar 2018 CH04 Secretary's details changed for Link Company Matters Limited on 28 March 2018
01 Dec 2017 CH01 Director's details changed for Mr Andrew Luke Dagley on 10 October 2017
10 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
13 Oct 2017 PSC05 Change of details for Marine Current Turbines Limited as a person with significant control on 11 October 2017
13 Oct 2017 AD01 Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Beaufort House 51 New North Road Exeter EX4 4EP on 13 October 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 AP01 Appointment of Mr Andrew Luke Dagley as a director on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Simon Thomas Counsell as a director on 10 August 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
03 Nov 2016 AP01 Appointment of Mr Simon Thomas Counsell as a director on 28 October 2016
03 Nov 2016 TM01 Termination of appointment of Francisca Jane Wiggins as a director on 31 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Timothy James Cornelius on 1 July 2016
14 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1