EXOLUM SEAL SANDS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Officers. Termination date: 2022-06-30. Officer name: Peter Brian Channing. 2022-07-19 View Report
Officers. Appointment date: 2022-06-30. Officer name: Mr Borja Del Riego De Guzman. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Address. New address: 1st Floor 55 King William Street London EC4R 9AD. Change date: 2022-04-29. Old address: Priory House 60 Station Road Redhill Surrey RH1 1PE. 2022-04-29 View Report
Accounts. Accounts type full. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Mortgage. Charge number: 004655480006. Charge creation date: 2021-03-09. 2021-03-11 View Report
Incorporation. Memorandum articles. 2021-03-04 View Report
Change of constitution. Statement of companys objects. 2021-03-04 View Report
Persons with significant control. Psc name: Inter Terminals Limited. Change date: 2021-02-11. 2021-03-02 View Report
Officers. Officer name: David James Mcloughlin. Termination date: 2021-02-26. 2021-03-01 View Report
Officers. Termination date: 2021-02-26. Officer name: Nicholas Charles Coldrey. 2021-03-01 View Report
Officers. Officer name: Mr Stephen David Land. Appointment date: 2021-02-26. 2021-03-01 View Report
Resolution. Description: Resolutions. 2021-02-25 View Report
Accounts. Accounts type full. 2021-02-22 View Report
Resolution. Description: Resolutions. 2021-02-11 View Report
Officers. Termination date: 2020-12-18. Officer name: Martyn Joseph Augustine Lyons. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Officers. Officer name: Mr David James Mcloughlin. Appointment date: 2020-05-01. 2020-05-04 View Report
Officers. Termination date: 2020-05-01. Officer name: Keith Lionel Jackson. 2020-05-04 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type full. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Change of name. Description: Company name changed seal sands storage LIMITED\certificate issued on 01/07/15. 2015-07-01 View Report
Change of name. Change of name notice. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type full. 2015-04-27 View Report
Officers. Officer name: Mr Peter Brian Channing. Appointment date: 2015-01-01. 2015-01-02 View Report
Officers. Officer name: Mr Keith Lionel Jackson. Appointment date: 2015-01-01. 2015-01-02 View Report
Officers. Termination date: 2015-01-01. Officer name: Richard Douglas Sammons. 2015-01-02 View Report
Accounts. Accounts type full. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-05-09 View Report
Accounts. Accounts type full. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type full. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Officers. Officer name: James Parsons. 2011-07-19 View Report
Accounts. Accounts type full. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Accounts. Accounts type full. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2010-05-06 View Report
Officers. Officer name: Richard Douglas Sammons. Change date: 2010-03-14. 2010-03-15 View Report