SEA MOON STAR LIMITED
Status | ACTIVE |
Company No. | 10383635 |
Category | Private Limited Company |
Incorporated | 19 Sep 2016 |
Age | 7 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SEA MOON STAR LIMITED is an active private limited company with number 10383635. It was incorporated 7 years, 8 months, 18 days ago, on 19 September 2016. The company address is 11 Hylton Road 11 Hylton Road, Tyne And Wear, SR4 7AF, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-01
Old address: 12 Glebe Terrace Gateshead NE11 9NQ United Kingdom
New address: 11 Hylton Road Sunderland Tyne and Wear SR4 7AF
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: 20 Maple Avenue Dunston NE11 9XJ England
Change date: 2022-01-31
New address: 12 Glebe Terrace Gateshead NE11 9NQ
Documents
Change person director company with change date
Date: 30 Jan 2022
Action Date: 30 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-30
Officer name: Mr Vasanthakumar Nadarajah
Documents
Change to a person with significant control
Date: 30 Jan 2022
Action Date: 30 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vasantha Kumar Nadarajah
Change date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-04
Old address: 21 Woodend Lane Northolt London UB5 4JN United Kingdom
New address: 20 Maple Avenue Dunston NE11 9XJ
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vasantha Kumar Nadarajah
Change date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-06
Old address: 17 Stuart Road Harrow HA3 7RF England
New address: 21 Woodend Lane Northolt London UB5 4JN
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vasanthakumar Nadarajah
Change date: 2017-11-06
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vasanthakumar Nadarajah
Change date: 2016-09-19
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Narendran Rajenthiran
Documents
Some Companies
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 07285214 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 10413094 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 02550389 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11,ST ALBANS,AL1 1DT
Number: | 08615821 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CONDUIT STREET,LONDON,W1S 2XA
Number: | 09869608 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TALBOT ROAD,SALE,M33 2FW
Number: | 10525650 |
Status: | ACTIVE |
Category: | Private Limited Company |