SEAMONKEYS LTD
Status | ACTIVE |
Company No. | 07814831 |
Category | Private Limited Company |
Incorporated | 18 Oct 2011 |
Age | 12 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SEAMONKEYS LTD is an active private limited company with number 07814831. It was incorporated 12 years, 6 months, 24 days ago, on 18 October 2011. The company address is Trevose Harbour House Trevose Harbour House, St Ives, TR26 2EA, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change person director company with change date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-30
Officer name: Ms Angela Giannuzzi
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Gianuzzi
Change date: 2017-10-11
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Noverraz
Change date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Noverraz
Change date: 2014-10-23
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Gianuzzi
Change date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 05 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078148310002
Documents
Mortgage create with deed with charge number
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078148310001
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Noverraz
Change date: 2013-05-23
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Gianuzzi
Change date: 2013-05-23
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: Moorstone Steeple Lane Carbis Bay St. Ives Cornwall TR26 2AY
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change registered office address company with date old address
Date: 15 Dec 2011
Action Date: 15 Dec 2011
Category: Address
Type: AD01
Old address: 1 Southbanks 32 Guildown Road Guildford GU2 4ET United Kingdom
Change date: 2011-12-15
Documents
Certificate change of name company
Date: 28 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ceamonkeys LTD\certificate issued on 28/10/11
Documents
Change of name notice
Date: 28 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
UNIT 4, SAMSON HOUSE,BASILDON,SS15 6DR
Number: | 10736058 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CANALSIDE,BERKHAMSTED,HP4 1EG
Number: | 04367773 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY COURT MONEY ROW GREEN,MAIDENHEAD,SL6 2ND
Number: | 08364601 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRSNA FINANCIAL CONSULTING LTD
14 HERBERT ROAD,SEVEN KINGS,IG3 8AL
Number: | 11291126 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ABERDEEN TERRACE,BRADFORD,BD7 2EL
Number: | 11265605 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STOKESLEY COMMERCIAL SERVICES LIMITED
50 CLEVELAND AVENUE,MIDDLESBROUGH,TS9 5HB
Number: | 10412378 |
Status: | ACTIVE |
Category: | Private Limited Company |