- Company Overview for SEA GENERATION LIMITED (04769067)
- Filing history for SEA GENERATION LIMITED (04769067)
- People for SEA GENERATION LIMITED (04769067)
- Charges for SEA GENERATION LIMITED (04769067)
- Insolvency for SEA GENERATION LIMITED (04769067)
- Registers for SEA GENERATION LIMITED (04769067)
- More for SEA GENERATION LIMITED (04769067)
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
|