Advanced company searchLink opens in new window

SEED CAPITAL SOLUTIONS PLC

Company number 11115718

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)
13 Mar 2024 AP01 Appointment of Mr Avi Karel Robinson as a director on 12 March 2024
13 Mar 2024 TM01 Termination of appointment of Michael Brian Victor Hirschfield as a director on 12 March 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
09 Feb 2024 CH04 Secretary's details changed for Kitwell Administration Limited on 31 January 2024
17 Dec 2023 AA Full accounts made up to 30 June 2023
12 Jun 2023 AP01 Appointment of Mr Segar Karupiah as a director on 5 June 2023
02 Jun 2023 PSC08 Notification of a person with significant control statement
02 May 2023 TM01 Termination of appointment of Derek Charles Ward as a director on 2 May 2023
02 May 2023 AP01 Appointment of Mr John Zorbas as a director on 2 May 2023
14 Apr 2023 PSC07 Cessation of Komir Limited as a person with significant control on 11 April 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 463,515
13 Apr 2023 AA Full accounts made up to 30 June 2022
29 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Election of director/reappointment of auditor 22/03/2023
23 Mar 2023 PSC05 Change of details for Komir Limited as a person with significant control on 23 March 2023
23 Mar 2023 PSC07 Cessation of Richard James Griffiths as a person with significant control on 23 March 2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 140,000
16 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
27 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
16 May 2022 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 16 May 2022
09 Mar 2022 AD01 Registered office address changed from Suite 13, 91 Mayflower Street Plymouth PL1 1SB England to 11 Staple Inn London WC1V 7QH on 9 March 2022
09 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointed by the director of the company since the last general meeting of the company and who being eligible offers himself for election as a director of the company 20/12/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 110,000
21 Jun 2021 AA Full accounts made up to 31 December 2020