SEAGRAY CAPITAL LTD

3rd Floor Waverley House 3rd Floor Waverley House, London, W1F 8GQ, United Kingdom
StatusACTIVE
Company No.08537097
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

SEAGRAY CAPITAL LTD is an active private limited company with number 08537097. It was incorporated 11 years, 1 month, 13 days ago, on 20 May 2013. The company address is 3rd Floor Waverley House 3rd Floor Waverley House, London, W1F 8GQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Crozier Jenkins

Termination date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-11

Officer name: Mr Christopher Crozier Jenkins

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-11

Officer name: Mr James Campbell-Gray

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr James Campbell-Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

Old address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ

New address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Crozier Jenkins

Appointment date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085370970001

Charge creation date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-16

Capital : 2,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 24 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-24

Capital : 800 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noel 123ABC LTD\certificate issued on 17/06/13

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOHN MILES PMS LIMITED

17 DERWEN DEG CLOSE DERWEN DEG CLOSE,ABERGAVENNY,NP7 9RJ

Number:09329591
Status:ACTIVE
Category:Private Limited Company

MARCUS CARGO LTD

1 ABBEY APARTMENTS CHARLTON ROAD,BRISTOL,BS31 2JA

Number:11537921
Status:ACTIVE
Category:Private Limited Company

MARYKESTATES LTD

3 BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:11722138
Status:ACTIVE
Category:Private Limited Company

MIS EXPERTS LIMITED

107 THE HAREBREAKS,WATFORD,WD24 6HS

Number:08387502
Status:ACTIVE
Category:Private Limited Company

ONE STOP TOOLING LIMITED

UNIT 29 FIRECLAY BUSINESS PARK, THORNTON ROAD,BRADFORD,BD13 3QG

Number:07625223
Status:ACTIVE
Category:Private Limited Company

THE LAWN CLUB LIMITED

1 LEVENS ROAD,STOCKPORT,SK7 5DL

Number:09579034
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