Advanced company searchLink opens in new window

SEEDRS LIMITED

Company number 06848016

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)
01 Jun 2015 AD01 Registered office address changed from , 2 Chapel Place, Rivington Street, London, EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,710.022364
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2,710.070312
22 Jan 2015 TM01 Termination of appointment of Patrick John Haighton as a director on 7 January 2015
12 Jan 2015 AP01 Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015
30 Dec 2014 MA Memorandum and Articles of Association
29 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 2,692.823
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
09 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,523.177
  • ANNOTATION Clarification a Second Filed SH01 is registered on 09/09/2014
29 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 March 2014
14 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 11/04/2014 and has an allotment date of 02/04/2014
14 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 19/02/2014 and has an allotment date of from 20/01/2014 to 30/01/2014
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,312.73441
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
07 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2,312.827
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
15 Jan 2014 SH02 Sub-division of shares on 11 December 2013
10 Jan 2014 TM01 Termination of appointment of Robert Green as a director
18 Sep 2013 TM02 Termination of appointment of Jeffrey Lynn as a secretary
18 Sep 2013 AP03 Appointment of Ms Karen Joanne Kerrigan as a secretary
30 Apr 2013 AA Accounts for a small company made up to 31 December 2012
28 Mar 2013 SH02 Sub-division of shares on 6 March 2013
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
19 Mar 2013 AD02 Register inspection address has been changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom