SEAMOTION LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2023-10-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-09-07 delete address SHORESIDE 8 BALMEANACH THE BRAES PORTREE SCOTLAND IV51 9NH
2023-09-07 insert address 2 MELVILLE STREET FALKIRK 2, MELVILLE STREET FALKIRK SCOTLAND FK1 1HZ
2023-09-07 update registered_address
2023-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE JULIET LANGDON / 04/08/2023
2023-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEPHERD / 04/08/2023
2023-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CAROLINE LANGDON / 04/08/2023
2023-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL SHEPHERD / 04/08/2023
2023-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2023 FROM SHORESIDE 8 BALMEANACH THE BRAES PORTREE IV51 9NH SCOTLAND
2023-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SHEPHERD / 03/08/2023
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-04-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-04-07 update accounts_next_due_date 2022-04-05 => 2023-01-05
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2022-01-05 => 2022-04-05
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-03-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-03-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2019-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-05-07 update account_ref_day 30 => 5
2017-05-07 update accounts_next_due_date 2018-01-31 => 2018-01-05
2017-04-04 update statutory_documents CURRSHO FROM 30/04/2017 TO 05/04/2017
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-09-08 delete address LYNPHAIL CARRBRIDGE INVERNESS SHIRE HIGHLAND PH23 3AX
2016-09-08 insert address SHORESIDE 8 BALMEANACH THE BRAES PORTREE SCOTLAND IV51 9NH
2016-09-08 update registered_address
2016-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM LYNPHAIL CARRBRIDGE INVERNESS SHIRE HIGHLAND PH23 3AX
2016-06-08 insert company_previous_name SEAWILDLIFE LTD
2016-06-08 update name SEAWILDLIFE LTD => SEAMOTION LTD
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-05-09 update statutory_documents COMPANY NAME CHANGED SEAWILDLIFE LTD CERTIFICATE ISSUED ON 09/05/16
2016-04-08 update statutory_documents 04/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-08 insert company_previous_name THE SNOWBOARD SCHOOL LTD.
2016-01-08 update name THE SNOWBOARD SCHOOL LTD. => SEAWILDLIFE LTD
2016-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-15 update statutory_documents ADOPT ARTICLES 01/12/2015
2015-12-01 update statutory_documents DIRECTOR APPOINTED DR CAROLINE JULIET LANGDON
2015-12-01 update statutory_documents COMPANY NAME CHANGED THE SNOWBOARD SCHOOL LTD. CERTIFICATE ISSUED ON 01/12/15
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-19 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-08 update statutory_documents 04/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-23 update statutory_documents 04/04/13 FULL LIST
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA SHEPHERD
2013-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-17 update statutory_documents 04/04/12 FULL LIST
2012-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-05 update statutory_documents 04/04/11 FULL LIST
2011-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-20 update statutory_documents 04/04/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SHEPHERD / 04/04/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEPHERD / 04/04/2010
2010-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-30 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-30 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-10 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM: ALBYN HOUSE UNION STREET INVERNESS IV1 1QA
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-06 update statutory_documents DIRECTOR RESIGNED
2006-04-06 update statutory_documents SECRETARY RESIGNED
2006-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION