Advanced company searchLink opens in new window

SEEBECK 87 LIMITED

Company number 08323017

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
12 Jan 2024 AD04 Register(s) moved to registered office address The County Ground County Road Swindon Wiltshire SN1 2EB
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Accounts for a dormant company made up to 31 May 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
08 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Sep 2021 AD03 Register(s) moved to registered inspection location 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
02 Sep 2021 AD02 Register inspection address has been changed to 7/8 Innovation Place Douglas Drive Godalming GU7 1JX
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 TM01 Termination of appointment of Lee Michael Power as a director on 9 August 2021
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2017
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2021
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2020
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2018
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2019
29 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
24 Jun 2021 TM01 Termination of appointment of Steven Fyfe Anderson as a director on 23 June 2021
24 Jun 2021 TM02 Termination of appointment of Steven Anderson as a secretary on 23 June 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
23 Nov 2020 AP01 Appointment of Mr Clemente Giovanni Bruno Morfuni as a director on 20 November 2020