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)
31 Dec 2018 TM01 Termination of appointment of Natalia Poupard as a director on 18 December 2018
31 Dec 2018 TM01 Termination of appointment of Michael Derek Canham as a director on 18 December 2018
31 Dec 2018 AP01 Appointment of Adam Irwin as a director on 18 December 2018
31 Dec 2018 AP01 Appointment of Mr Fabio D'alonzo as a director on 18 December 2018
09 Aug 2018 AA Accounts for a small company made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
15 Aug 2017 AA Accounts for a small company made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
02 May 2017 AP03 Appointment of Mr Kirti Shah as a secretary on 27 April 2017
02 May 2017 TM02 Termination of appointment of Gordon Neil Springett as a secretary on 27 April 2017
06 Oct 2016 AA Full accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
05 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
11 Sep 2015 AA Full accounts made up to 31 March 2015
25 Jun 2015 AD01 Registered office address changed from 48 Gresham Street London EC2V 7AY England to 10-11 Charterhouse Square London EC1M 6EH on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Philip Arthur Would as a director on 4 June 2015
25 Jun 2015 TM01 Termination of appointment of Sion Laurence Jones as a director on 4 June 2015
17 Oct 2014 AD01 Registered office address changed from 30 Warwick Street London W1B 5NH to 48 Gresham Street London EC2V 7AY on 17 October 2014
18 Aug 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
07 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
05 Aug 2013 AA Full accounts made up to 31 March 2013
05 Feb 2013 AP01 Appointment of Natalia Poupard as a director
05 Feb 2013 TM01 Termination of appointment of Ross Cooper as a director
26 Nov 2012 AA Full accounts made up to 31 March 2012