Advanced company searchLink opens in new window

SEISMIC VENTURE PARTNERS LIMITED

Company number 09249524

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)
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
18 Oct 2023 AD01 Registered office address changed from 17 Cosway Street London NW1 5NR England to The Old Rectory Lustleigh Newton Abbot Devon TQ13 9TE on 18 October 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
04 Jun 2021 AP01 Appointment of Mr Ewan Royston Lloyd-Baker as a director on 1 June 2021
27 Apr 2021 AA Micro company accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
25 Mar 2020 AA Micro company accounts made up to 31 October 2019
14 Mar 2020 PSC07 Cessation of Martin Dubrois Godet as a person with significant control on 2 March 2020
14 Mar 2020 AD02 Register inspection address has been changed from Southernwood Denbigh Road Haslemere Surrey GU27 3AP England to Dormers Lodge Flaunden Lane Bovingdon Hemel Hempstead HP3 0PA
14 Mar 2020 PSC01 Notification of Ewan Lloyd-Baker as a person with significant control on 2 March 2020
07 Feb 2020 TM01 Termination of appointment of Martin Dubrois Godet as a director on 7 February 2020
24 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 17 Cosway Street London NW1 5NR on 17 August 2018
29 Jun 2018 AA Micro company accounts made up to 31 October 2017
15 Jun 2018 CH01 Director's details changed for Mr Tristan Robert Lloyd-Baker on 31 October 2016
13 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
08 Jul 2016 AA Micro company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2