Advanced company searchLink opens in new window

SUNSEAL INTERNATIONAL LIMITED

Company number 13405458

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)
25 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with updates
29 May 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 1,113
07 Feb 2024 TM01 Termination of appointment of David Robinson as a director on 3 February 2024
07 Feb 2024 AP01 Appointment of Mr Roderick David Langham as a director on 3 February 2024
07 Feb 2024 TM01 Termination of appointment of Clifford Jean Marie Giles as a director on 3 February 2024
07 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Oct 2023 AP01 Appointment of Mr Clifford Jean Marie Giles as a director on 16 October 2023
23 Aug 2023 AD01 Registered office address changed from The Stables Limes Road Kemble Gloucestershire GL7 6FS England to 88 Sea Road Barton on Sea Hampshire BH25 7NQ on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Mark Clifford Butterfield on 1 August 2023
23 Aug 2023 CH03 Secretary's details changed for Mr Mark Clifford Butterfield on 1 August 2023
15 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
14 Mar 2023 CH01 Director's details changed for Mr David Robinson on 10 March 2023
14 Mar 2023 PSC02 Notification of Corium Health Limited as a person with significant control on 10 March 2023
14 Mar 2023 PSC07 Cessation of David Robinson as a person with significant control on 10 March 2023
14 Mar 2023 AP03 Appointment of Mr Mark Clifford Butterfield as a secretary on 10 March 2023
14 Mar 2023 AP01 Appointment of Mr Mark Clifford Butterfield as a director on 10 March 2023
14 Mar 2023 TM02 Termination of appointment of David Robinson as a secretary on 10 March 2023
14 Mar 2023 AD01 Registered office address changed from Quadrant House Floor 6, 4 Thomas More Square London E1W 1YW United Kingdom to The Stables Limes Road Kemble Gloucestershire GL7 6FS on 14 March 2023
03 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-18
  • GBP 1,000