Advanced company searchLink opens in new window

SEAMAST LIMITED

Company number 10552242

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)
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
20 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Aug 2022 AAMD Amended micro company accounts made up to 31 January 2019
25 Aug 2022 AAMD Amended micro company accounts made up to 31 January 2021
25 Aug 2022 AAMD Amended micro company accounts made up to 31 January 2020
13 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Mar 2022 AAMD Amended micro company accounts made up to 31 January 2018
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
19 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
27 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 07/03/2017
26 Oct 2017 PSC01 Notification of Nikolaos Vardinogiannis as a person with significant control on 13 March 2017
26 Oct 2017 PSC07 Cessation of Annita Constantinidou as a person with significant control on 13 March 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 1,000
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 CS01 07/03/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 27/11/2017.