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)
23 Nov 2020 AP01 Appointment of Mr Steven Fyfe Anderson as a director on 18 November 2020
21 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
18 Apr 2017 CS01 01/04/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
28 Apr 2015 AA Total exemption full accounts made up to 31 May 2014
07 Aug 2014 TM01 Termination of appointment of David Smith as a director on 7 August 2014
07 Aug 2014 AP03 Appointment of Mr Steven Anderson as a secretary on 7 August 2014
07 Aug 2014 AP01 Appointment of Mr Lee Power as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Deborah Jayne Priestnall as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Stephen Robert Murrall as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Gerard Martin Mccrory as a director on 7 August 2014
07 Aug 2014 TM01 Termination of appointment of Adam James Fynn as a director on 7 August 2014
14 Jul 2014 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The County Ground County Road Swindon Wiltshire SN1 2EB on 14 July 2014
14 Jul 2014 TM02 Termination of appointment of Ian Zant-Boer as a secretary on 2 July 2014
02 Jul 2014 TM02 Termination of appointment of Ian Zant-Boer as a secretary
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off