Advanced company searchLink opens in new window

SIGNIFICANT SEAMS CIC

Company number 07759689

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)
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
25 Jul 2022 AP01 Appointment of Mrs Carolyn Neville as a director on 18 May 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
27 May 2021 TM02 Termination of appointment of Paul Leslie Douglas as a secretary on 25 March 2021
26 May 2021 TM01 Termination of appointment of Paul Leslie Douglas as a director on 25 March 2021
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
13 Jul 2020 TM01 Termination of appointment of Simon Joe La Roche as a director on 19 November 2019
13 Jul 2020 AP01 Appointment of Mr Keir Cooper as a director on 19 November 2019
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 AD02 Register inspection address has been changed from 131 Wood Street London E17 3LX England to Carpenters Cottage Knowle Crediton EX17 5BX
09 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
21 Apr 2017 AP01 Appointment of Mr Paul Leslie Douglas as a director on 1 February 2017
20 Apr 2017 AD01 Registered office address changed from 131 Wood Street London E17 3LX to 7-11 Coppermill Lane Coppermill Lane Walthamstow London E17 7HA on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Tracey Sheila Fletcher as a director on 1 October 2016
02 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates