- Company Overview for SEAL MIDCO 2 LIMITED (11044913)
- Filing history for SEAL MIDCO 2 LIMITED (11044913)
- People for SEAL MIDCO 2 LIMITED (11044913)
- Charges for SEAL MIDCO 2 LIMITED (11044913)
- More for SEAL MIDCO 2 LIMITED (11044913)
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
|
|
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 |