- Company Overview for SEALBOND LIMITED (07578888)
- Filing history for SEALBOND LIMITED (07578888)
- People for SEALBOND LIMITED (07578888)
- More for SEALBOND LIMITED (07578888)
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 |