SOUND SEAFOOD LIMITED

Reedham House Reedham House, Manchester, M3 2PJ
StatusACTIVE
Company No.06560945
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SOUND SEAFOOD LIMITED is an active private limited company with number 06560945. It was incorporated 16 years, 2 months, 9 days ago, on 09 April 2008. The company address is Reedham House Reedham House, Manchester, M3 2PJ.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 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: 09 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 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: 21 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Mr Johannus Jacobus Colam

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Mr Johannus Jacobus Colam

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Anne Colam

Change date: 2013-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP

Change date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isl fisheries LIMITED\certificate issued on 22/07/10

Documents

View document PDF

Change of name notice

Date: 22 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachel Anne Colam

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan bartlett

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from depford chambers 60-66 north hill plymouth devon PL4 8EP

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed johannus jacobus colam

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan david bartlett

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 287

Description: Registered office changed on 15/05/2008 from reedham house 31 king street west manchester M3 2PJ

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANERA LTD

THE OLD CONVENT LLANBADARN ROAD,ABERYSTWYTH,SY23 1WX

Number:10992751
Status:ACTIVE
Category:Private Limited Company

HEIM LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06570154
Status:ACTIVE
Category:Private Limited Company

JZ.NDT INSPECTION LTD

21 CRAIGLEITH AVENUE,ABERDEEN,AB12 4PH

Number:SC617556
Status:ACTIVE
Category:Private Limited Company

MLC GO LTD

86 BRAMLEY COURT,DUNSTABLE,LU5 4GB

Number:11457827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIESTLEY ING WOOD LIMITED

17 VICTORIA BUILDINGS,HEBDEN BRIDGE,HX7 5TJ

Number:02455027
Status:ACTIVE
Category:Private Limited Company

ROCHDALE BUSINESS MACHINES LTD

ST JOHNS COURT BACUP ROAD,ROSSENDALE,BB4 7PA

Number:07194972
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