- Company Overview for SEABROOK SERVICES LTD (10352480)
- Filing history for SEABROOK SERVICES LTD (10352480)
- People for SEABROOK SERVICES LTD (10352480)
- More for SEABROOK SERVICES LTD (10352480)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
05 Sep 2018 | PSC07 | Cessation of Sabbeh Jeng as a person with significant control on 27 October 2017 | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Suite 228 94 London Road Headington Oxford OX3 9FN England to 70a Hollow Way Cowley Oxford Oxfordshire OX4 2NH on 19 December 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Sabbeh Jeng as a director on 27 October 2017 | |
07 Sep 2017 | PSC01 | Notification of Evelyne Cohen as a person with significant control on 1 November 2016 | |
07 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
04 Oct 2016 | AP01 | Appointment of Mrs Evelyne Wangui Cohen as a director on 3 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 4 Berry Close Oxford Oxfordshire OX4 6NB United Kingdom to Suite 228 94 London Road Headington Oxford OX3 9FN on 4 October 2016 | |
31 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-31
|