Advanced company searchLink opens in new window

SEAFORT HOLDINGS LIMITED

Company number 05197298

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)
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
16 Aug 2023 CH01 Director's details changed for Mr Philip Arthur Would on 1 March 2020
15 Aug 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 22 November 2022
08 Aug 2023 AA Accounts for a small company made up to 31 March 2023
11 Jul 2023 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 17 May 2023
18 May 2023 PSC05 Change of details for Equitix Education Limited as a person with significant control on 1 March 2020
18 May 2023 TM02 Termination of appointment of Anastasija Blinova as a secretary on 17 May 2023
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
06 Aug 2021 AA Accounts for a small company made up to 31 March 2021
18 Jun 2021 TM02 Termination of appointment of Kirti Shah as a secretary on 20 May 2021
17 Jun 2021 AP03 Appointment of Miss Anastasija Blinova as a secretary on 20 May 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
23 Mar 2021 AP01 Appointment of Mr Paul Ellis Gill as a director on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of Adam Irwin as a director on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of David John Harding as a director on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of Fabio D'alonzo as a director on 1 March 2021
05 Jan 2021 AA Accounts for a small company made up to 31 March 2020
21 Aug 2020 PSC02 Notification of Equitix Infrastructure 5a Limited as a person with significant control on 18 December 2018
18 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
18 Sep 2019 AA Accounts for a small company made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 30 January 2019