SEACOAST LTD

Top Floor Top Floor, London, N16 5BS, England
StatusACTIVE
Company No.05045461
CategoryPrivate Limited Company
Incorporated16 Feb 2004
Age20 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SEACOAST LTD is an active private limited company with number 05045461. It was incorporated 20 years, 4 months, 20 days ago, on 16 February 2004. The company address is Top Floor Top Floor, London, N16 5BS, England.



Company Fillings

Change person secretary company with change date

Date: 26 Dec 2023

Action Date: 26 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-26

Officer name: Yaffa Benedikt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2023

Action Date: 26 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-26

Old address: Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS England

New address: Top Floor 49 st. Kilda's Road London N16 5BS

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2023

Action Date: 25 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jospeh Benedikt

Appointment date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jospeh Stern

Appointment date: 2023-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Stern

Notification date: 2023-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Moses Rubin

Cessation date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moses Rubin

Termination date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Rubin

Appointment date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Stern

Termination date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Benedikt

Termination date: 2023-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Moses Rubin

Notification date: 2023-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Stern

Cessation date: 2023-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Benedikt

Cessation date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: Top Floor 149a Clapton Common London E5 9AE England

New address: Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-20

Psc name: Mr Joseph Benedikt

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

Old address: 13 Chardmore Road London N16 6JA England

New address: Top Floor 149a Clapton Common London E5 9AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 50 Craven Park Road South Tottenham London N15 6AB

New address: 13 Chardmore Road London N16 6JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-15

Officer name: Mr Joseph Benedikt

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-24

New date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 24 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2016

Action Date: 24 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-25

New date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 25 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2015

Action Date: 25 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-26

New date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 26 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2015

Action Date: 26 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-27

New date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joseph Benedikt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Address

Type: 287

Description: Registered office changed on 23/05/2008 from 21 chardmore road london N16 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 03/04/04 from: 21 chardmoor road london N16 6JA

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTO HOMES LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC345637
Status:ACTIVE
Category:Private Limited Company

DORSET COUNTY DRAINS LIMITED

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:06052643
Status:ACTIVE
Category:Private Limited Company

INTERNETSHOPPING4ALL LIMITED

53 BROOK ROAD,STANSTED,CM24 8BB

Number:06956470
Status:ACTIVE
Category:Private Limited Company

MASSLESS EMEA LTD.

210 SOUTH STREET,ROMFORD,RM1 1TR

Number:10197192
Status:ACTIVE
Category:Private Limited Company

OCTOPUS PUBLISHING CIC

THE COTTAGE 19 THE CAUSEWAY,ABINGDON,OX13 6SE

Number:11908269
Status:ACTIVE
Category:Community Interest Company

REFERENCE SERVICES LLC

1516 N. STATE, APT 5C,CHICAGO,

Number:FC024567
Status:ACTIVE
Category:Other company type

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