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)
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
  • GBP 1,362
02 May 2012 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,217
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,155
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,119
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,093
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
  • GBP 869
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 July 2011
  • GBP 831
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
  • GBP 797
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