Advanced company searchLink opens in new window

SEAL MIDCO 2 LIMITED

Company number 11044913

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)
10 Dec 2024 AD01 Registered office address changed from 3 Benham Road, Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ to 5 Benham Road, Benham Campus Southhampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 10 December 2024
07 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
22 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
22 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
13 Aug 2024 TM01 Termination of appointment of Robert Damien Hughes as a director on 31 July 2024
04 Apr 2024 MR01 Registration of charge 110449130004, created on 21 March 2024
06 Mar 2024 TM01 Termination of appointment of David Ashley Redman as a director on 28 February 2024
05 Mar 2024 AP01 Appointment of Paul Matthew Mckay as a director on 27 February 2024
05 Mar 2024 AP01 Appointment of Robert Damien Hughes as a director on 27 February 2024
08 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 TM01 Termination of appointment of Graham Ian Cooke as a director on 30 September 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
05 Jul 2022 AA Accounts for a small company made up to 31 December 2021
01 Mar 2022 MR01 Registration of charge 110449130003, created on 11 February 2022
22 Feb 2022 AP01 Appointment of Mr David Ashley Redman as a director on 18 February 2022
22 Feb 2022 MR01 Registration of charge 110449130002, created on 21 February 2022
22 Feb 2022 MR04 Satisfaction of charge 110449130001 in full
21 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business. Company enter into deed of accession and other agreements. 11/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 MA Memorandum and Articles of Association
01 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020