Advanced company searchLink opens in new window

SEASAIL (UK) LIMITED

Company number 09485807

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2025 DS01 Application to strike the company off the register
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
30 Apr 2024 CH01 Director's details changed for Mr Tomislav Missner on 1 February 2024
30 Apr 2024 CH01 Director's details changed for Mr Marco Bettelli on 1 February 2024
30 Apr 2024 AD01 Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 30 April 2024
06 Nov 2023 AD01 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 6 Langdale Court Witney Oxfordshire OX28 6FG on 6 November 2023
30 May 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2022 AD01 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022
19 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
25 Jan 2019 AP01 Appointment of Mr Tomislav Missner as a director on 23 January 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018
18 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2018 AA Total exemption full accounts made up to 31 March 2017