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)
15 Sep 2016 CH01 Director's details changed for Catherine O'brien West on 15 September 2016
19 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 1 September 2015 no member list
12 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
11 Feb 2015 AAMD Amended total exemption full accounts made up to 31 March 2013
11 Feb 2015 AAMD Amended total exemption full accounts made up to 31 March 2012
10 Sep 2014 AR01 Annual return made up to 1 September 2014 no member list
06 Sep 2014 AP01 Appointment of Mr Simon Joe La Roche as a director on 7 July 2014
06 May 2014 AP01 Appointment of Mr David Raymond Floyd as a director
06 May 2014 AP01 Appointment of Ms Tracey Sheila Fletcher as a director
21 Mar 2014 AP03 Appointment of Mr Paul Leslie Douglas as a secretary
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 TM01 Termination of appointment of Deborah Jerred as a director
15 Nov 2013 TM01 Termination of appointment of Mark Fisher as a director
01 Oct 2013 AR01 Annual return made up to 1 September 2013 no member list
01 Oct 2013 CH01 Director's details changed for Deborah French on 5 June 2013
01 Oct 2013 AD02 Register inspection address has been changed from Wood Street Indoor Market Unit 52-53 98-100 Wood Street Walthamstow London E17 3HX United Kingdom
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2013 AD01 Registered office address changed from 139 Brookscroft Road Walthamstow London E17 4JP on 9 August 2013
31 May 2013 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
01 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/10/2012
10 Oct 2012 AP01 Appointment of Deborah French as a director
10 Oct 2012 AP01 Appointment of Dr Mark Fisher as a director
24 Sep 2012 AR01 Annual return made up to 1 September 2012 no member list
24 Sep 2012 AD03 Register(s) moved to registered inspection location