Advanced company searchLink opens in new window

SEALBOND LIMITED

Company number 07578888

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)
17 Sep 2024 AA Micro company accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Nov 2022 PSC04 Change of details for Mr Neil Jarvis Memery as a person with significant control on 6 April 2016
01 Nov 2022 PSC04 Change of details for Mr Warren Jarvis Memery as a person with significant control on 26 March 2017
31 Oct 2022 PSC04 Change of details for Mr Warren Jarvis Memery as a person with significant control on 27 October 2022
28 Oct 2022 CH01 Director's details changed for Mr Neil Jarvis Memery on 13 April 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 31 March 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CH01 Director's details changed for Mr Warren Jarvis Memery on 15 April 2019
11 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
10 Apr 2019 PSC04 Change of details for Mr Warren Jarvis Memery as a person with significant control on 26 March 2017
10 Apr 2019 PSC04 Change of details for Mr Neil Jarvis Memery as a person with significant control on 6 April 2016
25 Feb 2019 AD01 Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
06 Apr 2018 PSC01 Notification of Warren Jarvis Memery as a person with significant control on 26 March 2017
22 Mar 2018 AD01 Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 22 March 2018