Advanced company searchLink opens in new window

SEEBECK 133 LIMITED

Company number 05993870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2016 MR01 Registration of charge 059938700008, created on 30 August 2016
01 Sep 2016 MR04 Satisfaction of charge 4 in full
01 Sep 2016 MR04 Satisfaction of charge 1 in full
01 Sep 2016 MR04 Satisfaction of charge 3 in full
01 Sep 2016 MR04 Satisfaction of charge 2 in full
01 Sep 2016 MR04 Satisfaction of charge 7 in full
01 Sep 2016 MR04 Satisfaction of charge 5 in full
01 Sep 2016 MR04 Satisfaction of charge 6 in full
10 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
10 May 2016 CONNOT Change of name notice
03 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
03 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
03 May 2016 CONNOT Change of name notice
25 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
06 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 122,500
17 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 122,500
17 Nov 2015 MA Memorandum and Articles of Association
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2015 TM01 Termination of appointment of Kevin Richardson Whittle as a director on 21 October 2015
23 Oct 2015 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 21 October 2015
22 Oct 2015 AP01 Appointment of Mr David John Mundell as a director on 15 October 2015
28 Sep 2015 AP03 Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015
28 Sep 2015 AP01 Appointment of Mr Simon Giles as a director on 28 September 2015