NORTH SEA SEAFOOD LIMITED

6 Ambury Hill, Huntingdon, PE29 1JQ, Cambs, United Kingdom
StatusACTIVE
Company No.09820915
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

NORTH SEA SEAFOOD LIMITED is an active private limited company with number 09820915. It was incorporated 8 years, 8 months, 30 days ago, on 12 October 2015. The company address is 6 Ambury Hill, Huntingdon, PE29 1JQ, Cambs, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Jul 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mrs Marta Zborowska

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-20

Officer name: Mr Lukasz Zborowski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: 22 Collinson Crescent Sapley Huntingdon Cambs. PE28 2GB United Kingdom

New address: 6 Ambury Hill Huntingdon Cambs PE29 1JQ

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Marta Waldemar Anna Zborowska

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Lukasz Zborowski

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mrs Marta Waldemar Anna Zborowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 3 Jeffrey Drive Sapley Huntingdon Cambridgeshire PE28 2GF England

New address: 22 Collinson Crescent Sapley Huntingdon Cambs. PE28 2GB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mrs Marta Zborowski

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mrs Marta Zborowski

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-16

Officer name: Mr Lucasz Zborowski

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED

CHALLENGE HOUSE INTERNATIONAL DRIVE,TEWKESBURY,GL20 8UQ

Number:05274136
Status:ACTIVE
Category:Private Limited Company

CANONS COURT RTM COMPANY LTD

12 CANONS COURT,EDGWARE,HA8 7ST

Number:11643467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINESSEWEAR LTD

23 HORTON HOUSE,HAMMERSMITH,W6 8HW

Number:10818806
Status:ACTIVE
Category:Private Limited Company

HOOL LTD

33 MULLER AVENUE,BRISTOL,BS7 9HU

Number:10387077
Status:ACTIVE
Category:Private Limited Company

PREODAY LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:08243191
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE FARMING TRUST LIMITED

THE ORGANIC RESEARCH CENTRE,NEWBURY,RG20 0HR

Number:01513190
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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