Advanced company searchLink opens in new window

D&A SEAFOOD SOLUTIONS LTD

Company number 09389550

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)
27 Jun 2022 MR04 Satisfaction of charge 093895500002 in full
24 May 2022 AP01 Appointment of Mr George Constantinescu as a director on 13 May 2022
17 Jan 2022 TM01 Termination of appointment of Liam James Gill as a director on 16 December 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2021 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to D&a Seafood Solutions Ayscough Street Grimsby DN31 1TG on 17 November 2021
29 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
28 Apr 2021 AP01 Appointment of Mr Robert Andrew Amans as a director on 16 March 2021
28 Jan 2021 TM01 Termination of appointment of Timothy James Whitworth as a director on 31 December 2020
28 Jan 2021 TM01 Termination of appointment of Matthew Edward Bennison as a director on 31 December 2020
08 Jan 2021 RP04AP01 Second filing for the appointment of Matthew Edward Bennison as a director
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
20 Mar 2020 AP01 Appointment of Mr Liam James Gill as a director on 27 February 2020
20 Mar 2020 TM01 Termination of appointment of Leslie Sayers as a director on 18 September 2019
06 Jan 2020 CS01 Confirmation statement made on 2 October 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Matthew Edward Bennison as a director on 20 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2021.
04 Jun 2019 AP01 Appointment of Mr Timothy James Whitworth as a director on 20 May 2019
04 Jun 2019 PSC02 Notification of Mbr Group Limited as a person with significant control on 20 May 2019
04 Jun 2019 PSC07 Cessation of Donna Joy Ramus as a person with significant control on 20 May 2019
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 28/04/2019
16 May 2019 SH02 Sub-division of shares on 28 April 2019
14 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 TM01 Termination of appointment of George Constantinescu as a director on 24 April 2019
03 May 2019 CH01 Director's details changed for Mr George Constantinescu on 3 October 2018
08 Apr 2019 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN