- Company Overview for SOUTHERN AQUA SEAFOODS LTD (05043604)
- Filing history for SOUTHERN AQUA SEAFOODS LTD (05043604)
- People for SOUTHERN AQUA SEAFOODS LTD (05043604)
- Charges for SOUTHERN AQUA SEAFOODS LTD (05043604)
- More for SOUTHERN AQUA SEAFOODS LTD (05043604)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Oct 2024 | MA | Memorandum and Articles of Association | |
15 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2024 | CC04 | Statement of company's objects | |
15 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
30 Dec 2022 | MR01 | Registration of charge 050436040003, created on 29 December 2022 | |
18 Oct 2022 | MR01 | Registration of charge 050436040002, created on 17 October 2022 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
26 May 2020 | MR01 | Registration of charge 050436040001, created on 19 May 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Feb 2019 | PSC01 | Notification of Charlotte Angus as a person with significant control on 20 February 2019 | |
24 Jul 2018 | CH01 | Director's details changed for Mr James Alistair Hayward Angus on 20 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 May 2017 | AD01 | Registered office address changed from , 130 High Street, Hungerford, Berkshire, RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017 |