Advanced company searchLink opens in new window

SEABREEZE BLUE LTD

Company number 09569200

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
28 Mar 2022 PSC04 Change of details for Debbie Spencer-Tucker as a person with significant control on 28 March 2022
28 Mar 2022 AP01 Appointment of Debbie Spencer-Tucker as a director on 28 March 2022
28 Mar 2022 TM01 Termination of appointment of Victoria Takis-Petrie as a director on 28 March 2022
28 Mar 2022 PSC01 Notification of Debbie Spencer-Tucker as a person with significant control on 28 March 2022
28 Mar 2022 PSC07 Cessation of Victoria Takis-Petrie as a person with significant control on 28 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from 6 Chilcott Road Watford Hertfordshire WD24 5LE United Kingdom to 15 Culverden Road Watford WD19 7RQ on 28 March 2022
24 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
28 Oct 2021 PSC04 Change of details for Melanie Ann Bryant as a person with significant control on 28 October 2021
06 Sep 2021 PSC01 Notification of Victoria Takis-Petrie as a person with significant control on 6 September 2021
23 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2021 CH01 Director's details changed for Victoria Takis on 22 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
20 Mar 2020 PSC04 Change of details for Melanie Ann Bryant as a person with significant control on 20 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 100
04 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
04 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates