Advanced company searchLink opens in new window

SENECA TRADE PARTNERS LTD

Company number 10304563

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)
30 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
14 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
01 May 2020 AD01 Registered office address changed from 12 the Parks Haydock WA12 0JQ United Kingdom to Gregs Building 1 Booth Street Manchester M2 4DU on 1 May 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Nov 2018 PSC01 Notification of Mark Mcguire as a person with significant control on 1 June 2018
12 Nov 2018 PSC01 Notification of Christopher Divers as a person with significant control on 12 October 2016
12 Nov 2018 PSC01 Notification of Christopher Williams as a person with significant control on 1 August 2016
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
13 Aug 2018 PSC07 Cessation of Chris Williams as a person with significant control on 6 October 2016
18 Jul 2018 AP01 Appointment of Mr Mark John Mcguire as a director on 1 June 2018
15 Jun 2018 MR01 Registration of charge 103045630002, created on 1 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 111
11 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates