- Company Overview for SEACARE INVERNESS LIMITED (10045332)
- Filing history for SEACARE INVERNESS LIMITED (10045332)
- People for SEACARE INVERNESS LIMITED (10045332)
- Charges for SEACARE INVERNESS LIMITED (10045332)
- More for SEACARE INVERNESS LIMITED (10045332)
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) |
---|---|---|---|
06 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
03 Aug 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
27 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
23 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Ms Jee Hwee Foo on 1 November 2018 | |
11 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
19 Dec 2017 | AP01 | Appointment of Chui Hoon Neo as a director on 19 December 2017 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Jul 2017 | AP01 | Appointment of Soo Lee Koh as a director on 1 July 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Jun 2016 | MR01 | Registration of charge 100453320003, created on 2 June 2016 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2016
|
|
31 May 2016 | MR01 | Registration of charge 100453320002, created on 20 May 2016 | |
31 May 2016 | MR01 | Registration of charge 100453320001, created on 19 May 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Michael Duke as a director on 7 March 2016 |