SEACROWN LIMITED

Huddle- Rr Business 4th Floor Huddle- Rr Business 4th Floor, London, W6 8DA, England
StatusACTIVE
Company No.03629335
CategoryPrivate Limited Company
Incorporated10 Sep 1998
Age25 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SEACROWN LIMITED is an active private limited company with number 03629335. It was incorporated 25 years, 8 months, 12 days ago, on 10 September 1998. The company address is Huddle- Rr Business 4th Floor Huddle- Rr Business 4th Floor, London, W6 8DA, England.



Company Fillings

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England

New address: Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

New address: Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA

Old address: Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

New address: Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA

Old address: Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG

Old address: C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Address

Type: AD01

New address: C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD

Old address: Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX

Change date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-13

Old address: 788-790 Finchley Road London NW11 7TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: C/O C/O Rizvi & Co 86 Arnold Crescent Isleworth Middlesex TW7 7NU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jasbir Singh Manchanda

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Harvinder Pal Singh Manchanda

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-06

Old address: Rizvi Suite 8 Douglas Road Cranshaw House Hounslow Middlesex TW3 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 27/06/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 18/11/98--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 16/10/98 from: 788 790 finchley road london NW11 7UR

Documents

View document PDF

Memorandum articles

Date: 16 Oct 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Capital

Type: 123

Description: £ nc 1000/2000 12/10/98

Documents

View document PDF

Incorporation company

Date: 10 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE OAK REALTY LTD

26 DUBBERS LANE,BRISTOL,BS5 7EL

Number:11879185
Status:ACTIVE
Category:Private Limited Company

CARSON AND PARTNERS LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:07787211
Status:ACTIVE
Category:Private Limited Company

EXMOUTH REMOVALS LIMITED

5 VICTORIA WAY,EXMOUTH,EX8 1EB

Number:11275440
Status:ACTIVE
Category:Private Limited Company

L ELWELL LIMITED

13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT

Number:04947390
Status:ACTIVE
Category:Private Limited Company
Number:05328131
Status:ACTIVE
Category:Private Limited Company

TIME INVESTMENTS LIMITED

5-11 WORSHIP STREET,LONDON,EC2A 2BH

Number:03739068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source