Advanced company searchLink opens in new window

SEENIT DIGITAL LIMITED

Company number 08838909

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 April 2023
  • GBP 191.4665
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 191.41
10 May 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 AP01 Appointment of Mr George Barlow as a director on 29 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
02 Dec 2020 AD01 Registered office address changed from 71 Leonard Street London EC2A 4QS England to 3rd Floor 150 Buckingham Palace Road Belgravia London SW1W 9TR on 2 December 2020
12 Nov 2020 TM01 Termination of appointment of Victoria Jane Armstrong as a director on 9 November 2020
20 Apr 2020 AD01 Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 71 Leonard Street London EC2A 4QS on 20 April 2020
17 Apr 2020 TM01 Termination of appointment of Roderick Glyn Banner as a director on 16 April 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
14 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 09/01/2019
14 Aug 2019 AP01 Appointment of Mrs Victoria Jane Armstrong as a director on 14 August 2019
07 Aug 2019 TM01 Termination of appointment of Aurelie Sophie Marie Binet De Boisgiroult De Sainte Preuve as a director on 6 August 2019
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 191.2703
19 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
08 May 2019 CH01 Director's details changed for Miss Aurelie Sophie Marie Binet De Boisgiroult De Sainte Preuve on 8 May 2019
08 May 2019 CH01 Director's details changed for Ms Emily Forbes on 8 May 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 14/10/2019
09 Nov 2018 AP01 Appointment of Mr Roderick Glyn Banner as a director on 24 September 2018