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)
08 Apr 2019 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
02 Apr 2019 MR04 Satisfaction of charge 093895500003 in full
29 Mar 2019 MR01 Registration of charge 093895500008, created on 27 March 2019
06 Mar 2019 MR01 Registration of charge 093895500006, created on 6 March 2019
06 Mar 2019 MR01 Registration of charge 093895500007, created on 6 March 2019
30 Jan 2019 MR01 Registration of charge 093895500005, created on 28 January 2019
28 Dec 2018 CS01 Confirmation statement made on 2 October 2018 with updates
18 Dec 2018 CH01 Director's details changed for Mr George Constantinescu on 2 October 2018
18 Dec 2018 CH01 Director's details changed for Mrs Donna Joy Ramus on 2 October 2018
18 Dec 2018 PSC04 Change of details for Mrs Donna Joy Ramus as a person with significant control on 2 October 2018
18 Dec 2018 CH03 Secretary's details changed for Mrs Donna Joy Ramus on 2 October 2018
18 Dec 2018 AD01 Registered office address changed from Basepoint 1 Winnall Valley Road Winchester SO23 0LD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Leslie Sayers on 2 October 2018
26 Nov 2018 SH06 Cancellation of shares. Statement of capital on 10 September 2018
  • GBP 195.00
26 Nov 2018 SH03 Purchase of own shares.
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
08 Mar 2018 MR01 Registration of charge 093895500004, created on 5 March 2018
29 Jan 2018 MR01 Registration of charge 093895500003, created on 23 January 2018
16 Jan 2018 MR01 Registration of charge 093895500002, created on 16 January 2018
16 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with updates
16 Nov 2017 PSC04 Change of details for Mrs Donna Joy Ramus as a person with significant control on 10 October 2016
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
14 Oct 2017 TM01 Termination of appointment of Mark Stephen Archer as a director on 1 October 2017