- Company Overview for SEEDRS LIMITED (06848016)
- Filing history for SEEDRS LIMITED (06848016)
- People for SEEDRS LIMITED (06848016)
- Charges for SEEDRS LIMITED (06848016)
- More for SEEDRS LIMITED (06848016)
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) |
---|---|---|---|
17 Jan 2013 | TM01 | Termination of appointment of Rahman D'argenio as a director | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Sep 2012 | AD01 | Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 | |
31 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 6 June 2012
|
|
02 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 May 2012
|
|
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|
|
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
22 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Mar 2012 | AD02 | Register inspection address has been changed from 88 Wood Street London EC2V 7RS United Kingdom | |
01 Mar 2012 | AD01 | Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 15 July 2011
|
|
22 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
24 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
24 Mar 2011 | AD02 | Register inspection address has been changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom | |
15 Mar 2011 | CH01 | Director's details changed for Mr Jeffrey Lynn on 14 March 2011 | |
14 Mar 2011 | AP01 | Appointment of Mr Patrick John Haighton as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Ian Spencer Black as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Steven Rimmer as a director | |
07 Mar 2011 | AD01 | Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 | |
04 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |