SEABES - History of Changes


DateDescription
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/24, NO UPDATES
2024-07-25 delete address 26 Homestead Road Dagenham RM8 £1,500 / per month 26 Homestead Road Dagenham
2024-07-25 delete alias Seabes Ltd
2024-07-25 delete source_ip 46.30.213.19
2024-07-25 insert address 2-Bed flat for Rent. Boundary Road, Plaistow, London
2024-07-25 insert address 3 Essex Close, Canvey Island, SS8 0DE
2024-07-25 insert address 95 Langley Cresent, Dagenham, Essex, RM9 4RX
2024-07-25 insert address Medway Court, Aylesford ME20 4 Bedrooms
2024-07-25 insert phone (+44) 07458316227
2024-07-25 insert source_ip 77.111.241.115
2024-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-27 delete source_ip 46.30.213.211
2021-09-27 insert source_ip 46.30.213.19
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-29 delete about_pages_linkeddomain bit.ly
2021-01-29 delete contact_pages_linkeddomain bit.ly
2021-01-29 delete index_pages_linkeddomain bit.ly
2021-01-29 delete terms_pages_linkeddomain bit.ly
2020-10-15 update website_status DomainNotFound => OK
2020-08-09 insert sic_code 64999 - Financial intermediation not elsewhere classified
2020-08-02 update website_status OK => DomainNotFound
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-06-28 delete source_ip 46.30.213.207
2020-06-28 insert source_ip 46.30.213.211
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-28 delete address 44 Whalebone Lane South Dagenham 26 Homestead Road Dagenham RM8
2019-11-08 insert address 44 Whalebone Lane South Dagenham 26 Homestead Road Dagenham RM8
2019-11-08 insert alias Seabes Ltd
2019-10-09 delete address 96 Romford Rd, Stratford, London
2019-10-09 insert address 26 Homestead Road Dagenham RM8 £1,500 / per month 26 Homestead Road Dagenham
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-05-31
2019-07-05 delete source_ip 46.30.213.7
2019-07-05 insert source_ip 46.30.213.207
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-21 delete address 356 Rush Green Road RM7 £350,000 Semi Detached House 356 Rush Green Road RM7
2019-04-21 delete address House Langhorne Road, Dagenham, RM10
2019-04-21 delete address House Lockwell road, Dagenham, RM10
2019-04-21 delete address House Terraced Peel Road, London, E18
2019-04-21 delete address Lockwell road, Dagenham, RM10 Whalebone Lane South, RM8
2019-04-21 delete address Peel Road, London, E18 2 Bedroom House Lockwell road, Dagenham, RM10
2019-04-21 delete address Whalebone Lane South, RM8 2 bedroom terraced house, Peel road, London E18
2019-04-21 delete phone (+44) 203-490-7457
2019-04-21 delete phone 02034907457
2019-04-21 delete source_ip 46.30.213.31
2019-04-21 insert address 2 bedroom house, Goresbrook Road, Dagenham Essex. RM9
2019-04-21 insert address 96 Romford Rd, Stratford, London
2019-04-21 insert phone (+44) 02082627601
2019-04-21 insert phone 02082627601
2019-04-21 insert source_ip 46.30.213.7
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-05-31
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-13 delete contact_pages_linkeddomain google.com
2017-10-25 insert address Lockwell road, Dagenham, RM10 Whalebone Lane South, RM8
2017-10-25 insert index_pages_linkeddomain google.com
2017-10-25 insert terms_pages_linkeddomain google.com
2017-10-07 delete address 95 LANGLEY CRESCENT DAGENHAM ESSEX UNITED KINGDOM RM9 4RX
2017-10-07 insert address 95 LANGLEY CRESCENT DAGENHAM ENGLAND RM9 4RX
2017-10-07 update reg_address_care_of OLUWASEUN G ABE => null
2017-10-07 update registered_address
2017-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O OLUWASEUN G ABE 95 LANGLEY CRESCENT DAGENHAM ESSEX RM9 4RX UNITED KINGDOM
2017-08-11 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR OLUWASEUN GABRIEL ABE
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-07-09 delete address Lockwell road, Dagenham, RM10 Whalebone Lane South, RM8
2017-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date null => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-03 => 2018-05-31
2017-05-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN GABRIEL ABE / 16/05/2017
2017-04-02 delete source_ip 46.30.211.223
2017-04-02 insert source_ip 46.30.213.31
2016-11-14 delete source_ip 46.30.211.238
2016-11-14 insert source_ip 46.30.211.223
2016-10-07 insert sic_code 68310 - Real estate agencies
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION