Advanced company searchLink opens in new window

SEASPICE LIMITED

Company number 06785420

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)
13 Feb 2017 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 1 February 2017
13 Feb 2017 TM02 Termination of appointment of Fides Secretaires Limited as a secretary on 1 February 2017
25 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
23 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
11 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr. Paul Andy Williams as a director
07 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
11 Jan 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 11 January 2010
11 Jan 2010 CH04 Secretary's details changed for Fides Secretaires Limited on 11 January 2010
21 Mar 2009 88(2) Ad 07/01/09\gbp si 999@1=999\gbp ic 1/1000\
08 Jan 2009 288a Secretary appointed fides secretaires LIMITED
08 Jan 2009 288a Director appointed stavvi kanaris
08 Jan 2009 288a Director appointed fenchurch marine services LIMITED
08 Jan 2009 287 Registered office changed on 08/01/2009 from global house 5A sandy's row london E1 7HW
08 Jan 2009 288b Appointment terminated director john purdon