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)
28 Sep 2015 AP01 Appointment of Ms Francisca Jane Wiggins as a director on 8 September 2015
25 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
25 Sep 2015 TM01 Termination of appointment of Duncan Stuart Black as a director on 8 September 2015
21 Aug 2015 AP01 Appointment of Mr Timothy James Cornelius as a director on 1 July 2015
06 Aug 2015 AUD Auditor's resignation
06 Aug 2015 AP01 Appointment of Duncan Stuart Black as a director on 1 July 2015
06 Aug 2015 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 1 July 2015
06 Aug 2015 TM02 Termination of appointment of Helen Claire Carless as a secretary on 1 July 2015
06 Aug 2015 TM01 Termination of appointment of Sven Stoye as a director on 1 July 2015
06 Aug 2015 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to 1st Floor 40 Dukes Place London EC3A 7NH on 6 August 2015
22 Jul 2015 MR01 Registration of charge 047690670002, created on 1 July 2015
15 Jul 2015 MR01 Registration of charge 047690670001, created on 1 July 2015
14 May 2015 TM01 Termination of appointment of Paul Robin Huson Jones as a director on 13 May 2015
21 Apr 2015 AA Full accounts made up to 30 September 2014
01 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
11 Jul 2014 AP01 Appointment of Sven Stoye as a director
01 Jul 2014 TM01 Termination of appointment of Martin Mckenna as a director
02 Jun 2014 AA Full accounts made up to 30 September 2013
19 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
15 Apr 2013 AP01 Appointment of Martin Mckenna as a director
02 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
02 Apr 2013 AD03 Register(s) moved to registered inspection location
02 Apr 2013 CH01 Director's details changed for Paul Robin Huson Jones on 18 March 2013
02 Apr 2013 AD02 Register inspection address has been changed from The Court the Green Stoke Gifford Bristol BS34 8PD United Kingdom
14 Dec 2012 TM01 Termination of appointment of Andrew Tyler as a director